Search icon

CHASE MANAGEMENT LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, CT, United States, 10005

History

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)

Filings

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