Search icon

CHASE LINCOLN FIRST COMMERCIAL CORPORATION

Company Details

Name: CHASE LINCOLN FIRST COMMERCIAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1972 (53 years ago)
Entity Number: 324783
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 383 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10179
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSEPH A FERRAIOLO Chief Executive Officer 383 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10179

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 383 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2021-09-30 2024-03-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-09-30 2024-03-15 Address 383 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2021-09-30 2024-03-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-03-02 2021-09-30 Address 383 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240315003405 2024-03-15 BIENNIAL STATEMENT 2024-03-15
220302002004 2022-03-02 BIENNIAL STATEMENT 2022-03-02
210930001511 2021-04-23 CERTIFICATE OF CHANGE BY ENTITY 2021-04-23
200302060744 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180306007186 2018-03-06 BIENNIAL STATEMENT 2018-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State