Search icon

CHASE MANHATTAN LEASING CORPORATION

Headquarter

Company Details

Name: CHASE MANHATTAN LEASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1974 (51 years ago)
Date of dissolution: 05 Sep 2000
Entity Number: 343388
ZIP code: 10081
County: New York
Place of Formation: New York
Address: 33 MAIDEN LANE, 20TH FLOOR, NEW YORK, NY, United States, 10081

DOS Process Agent

Name Role Address
SYLVIA D. LEARY DOS Process Agent 33 MAIDEN LANE, 20TH FLOOR, NEW YORK, NY, United States, 10081

Chief Executive Officer

Name Role Address
JOHN V. CAULFIELD Chief Executive Officer 33 MAIDEN LANE, 19TH FLOOR, NEW YORK, NY, United States, 10081

Links between entities

Type:
Headquarter of
Company Number:
302692
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-860-945
State:
Alabama
Type:
Headquarter of
Company Number:
be15e453-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0119033
State:
KENTUCKY
Type:
Headquarter of
Company Number:
836704
State:
FLORIDA
Type:
Headquarter of
Company Number:
000022002
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0008784
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
196359
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_50703762
State:
ILLINOIS

History

Start date End date Type Value
1974-05-14 1994-07-26 Address 1 CHASE MANHATTAN PLZ., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C351621-2 2004-08-19 ASSUMED NAME LLC INITIAL FILING 2004-08-19
000905000066 2000-09-05 CERTIFICATE OF DISSOLUTION 2000-09-05
960515002018 1996-05-15 BIENNIAL STATEMENT 1996-05-01
940726002043 1994-07-26 BIENNIAL STATEMENT 1993-05-01
A155554-4 1974-05-14 CERTIFICATE OF INCORPORATION 1974-05-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State