Name: | CHAPEL MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1997 (28 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2193332 |
ZIP code: | 08073 |
County: | New York |
Place of Formation: | New Jersey |
Address: | PO BOX 550, RANCOCAS, NJ, United States, 08073 |
Principal Address: | 315 MAIN STREET, RANCOCAS, NJ, United States, 08073 |
Name | Role | Address |
---|---|---|
RICHARD J. ARBOGAST | Chief Executive Officer | 43 EDGEWOOD COURT, RICHBORO, PA, United States, 18954 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 550, RANCOCAS, NJ, United States, 08073 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-29 | 2007-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-10-27 | 1999-11-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1774420 | 2009-07-29 | ANNULMENT OF AUTHORITY | 2009-07-29 |
071102000957 | 2007-11-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2007-12-02 |
011115002058 | 2001-11-15 | BIENNIAL STATEMENT | 2001-10-01 |
991129000665 | 1999-11-29 | CERTIFICATE OF CHANGE | 1999-11-29 |
991102002096 | 1999-11-02 | BIENNIAL STATEMENT | 1999-10-01 |
971027000311 | 1997-10-27 | APPLICATION OF AUTHORITY | 1997-10-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State