Search icon

CHASE MANHATTAN REALTY LEASING CORPORATION

Headquarter

Company Details

Name: CHASE MANHATTAN REALTY LEASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1974 (51 years ago)
Date of dissolution: 01 Jan 2023
Entity Number: 350068
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 10 S. DEARBORN ST., IL1-0502, CHICAGO, IL, United States, 60603
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 4

Share Par Value 5000

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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
YALE C HENDERSON Chief Executive Officer 10 S. DEARBORN ST., IL1-0502, CHICAGO, IL, United States, 60603

Links between entities

Type:
Headquarter of
Company Number:
2448ded3-b6d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_50904733
State:
ILLINOIS

History

Start date End date Type Value
2020-08-10 2020-12-14 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-08-02 2020-08-10 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-22 2018-08-02 Address 10 SOUTH DEARBORN, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
2010-07-28 2018-08-02 Address 10 S. DEARBORN STREET, CHICAGO, IL, 60603, USA (Type of address: Principal Executive Office)
2010-07-28 2018-08-02 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221228001966 2022-12-28 CERTIFICATE OF MERGER 2023-01-01
220803000811 2022-08-03 BIENNIAL STATEMENT 2022-08-01
201214000043 2020-12-14 CERTIFICATE OF CHANGE 2020-12-14
200810060790 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180802007226 2018-08-02 BIENNIAL STATEMENT 2018-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State