Search icon

CHIMERA INVESTMENT CORPORATION

Company Details

Name: CHIMERA INVESTMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2007 (17 years ago)
Entity Number: 3559418
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 630 Fifth Avenue, Suite 2400, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHIMERA INVESTMENT CORPORATION 401(K) PLAN 2023 260630461 2024-07-08 CHIMERA INVESTMENT CORPORATION 52
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 525990
Sponsor’s telephone number 2126262323
Plan sponsor’s address 630 FIFTH AVE, STE. 2400, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing SUBRA VISWANATHAN
CHIMERA INVESTMENT CORPORATION 401(K) PLAN 2023 260630461 2024-07-08 CHIMERA INVESTMENT CORPORATION 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 525990
Sponsor’s telephone number 2126262323
Plan sponsor’s address 630 FIFTH AVE, STE. 2400, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing SUBRA VISWANATHAN
CHIMERA INVESTMENT CORPORATION 401(K) PLAN 2022 260630461 2023-06-21 CHIMERA INVESTMENT CORPORATION 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 525990
Sponsor’s telephone number 2126262323
Plan sponsor’s address 630 FIFTH AVE, STE. 2400, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing SUBRA VISWANATHAN
CHIMERA INVESTMENT CORPORATION 401(K) PLAN 2021 260630461 2022-07-07 CHIMERA INVESTMENT CORPORATION 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 525990
Sponsor’s telephone number 2126262323
Plan sponsor’s address 520 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing DENNIS MALLOY
Role Employer/plan sponsor
Date 2022-07-07
Name of individual signing DENNIS MALLOY

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CHIMERA INVESTMENT CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PHILLIP J. KARDIS II Chief Executive Officer 630 FIFTH AVENUE, SUITE 2400, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 520 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 630 FIFTH AVENUE, SUITE 2400, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 630 FIFTH AVENUE, SUITE 2400, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2021-11-22 2023-08-01 Address 520 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-11-22 2021-11-22 Address 520 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-11-22 2023-08-01 Address 630 FIFTH AVENUE, SUITE 2400, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2021-11-22 2021-11-22 Address 630 FIFTH AVENUE, SUITE 2400, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2021-11-22 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-11-22 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-01 2021-11-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000011 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211122001760 2021-11-22 AMENDMENT TO BIENNIAL STATEMENT 2021-11-22
210806000411 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190801061371 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-95509 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95510 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801007222 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150831006048 2015-08-31 BIENNIAL STATEMENT 2015-08-01
140616000264 2014-06-16 CERTIFICATE OF CHANGE 2014-06-16
130814006402 2013-08-14 BIENNIAL STATEMENT 2013-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State