Name: | CHASE MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 2000 (24 years ago) |
Branch of: | CHASE MANAGEMENT LLC, Connecticut (Company Number 0606277) |
Entity Number: | 2586849 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY ST., NEW YORK, CT, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, CT, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-07-11 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-12-22 | 2002-07-11 | Address | 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227002200 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
230111004283 | 2023-01-11 | BIENNIAL STATEMENT | 2022-12-01 |
201222060234 | 2020-12-22 | BIENNIAL STATEMENT | 2020-12-01 |
SR-87501 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181228006288 | 2018-12-28 | BIENNIAL STATEMENT | 2018-12-01 |
161229006247 | 2016-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
150102006567 | 2015-01-02 | BIENNIAL STATEMENT | 2014-12-01 |
121221006293 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
110121002840 | 2011-01-21 | BIENNIAL STATEMENT | 2010-12-01 |
081216002155 | 2008-12-16 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State