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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH A FERRAIOLO | Chief Executive Officer | 383 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10179 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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