Search icon

CHASE MANHATTAN OVERSEAS CORPORATION

Headquarter

Company Details

Name: CHASE MANHATTAN OVERSEAS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1968 (57 years ago)
Date of dissolution: 05 Mar 2002
Entity Number: 219222
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 270 PARK AVE, NEW YORK, NY, United States, 10017
Address: C/O ROBERT C CARROLL, 270 PARK AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MILBANK TWEED HADLEY & Agent MC CLOY, 1 CHASE MANHATTAN PLZ., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROBERT C CARROLL, 270 PARK AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DONALD H LAYTON Chief Executive Officer C/O ROBERT C CARROLL, 270 PARK AVE, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
832901
State:
FLORIDA

History

Start date End date Type Value
1996-03-20 2000-04-12 Address 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, 10081, USA (Type of address: Principal Executive Office)
1996-03-20 2000-04-12 Address ATTN: DAVID H KNUTSON, 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, 10081, USA (Type of address: Service of Process)
1996-03-20 2000-04-12 Address 2 CHASE MANHATTAN PLAZA, NEW YORK, NY, 10081, USA (Type of address: Chief Executive Officer)
1993-02-16 1996-03-20 Address 33 MAIDEN LANE, NEW YORK, NY, 10081, USA (Type of address: Chief Executive Officer)
1993-02-16 1996-03-20 Address 33 MAIDEN LANE, NEW YORK, NY, 10081, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020305000013 2002-03-05 CERTIFICATE OF DISSOLUTION 2002-03-05
000412002284 2000-04-12 BIENNIAL STATEMENT 2000-01-01
960320002415 1996-03-20 BIENNIAL STATEMENT 1996-01-01
C230478-2 1996-01-12 ASSUMED NAME CORP INITIAL FILING 1996-01-12
930216002339 1993-02-16 BIENNIAL STATEMENT 1993-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State