Search icon

CHAPEL MORTGAGE CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD J. ARBOGAST Chief Executive Officer 43 EDGEWOOD COURT, RICHBORO, PA, United States, 18954

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 550, RANCOCAS, NJ, United States, 08073

History

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)

Filings

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