Name: | CHASE INSTRUMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1935 (90 years ago) |
Date of dissolution: | 19 Jul 1991 |
Entity Number: | 48784 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 9 E. 46TH ST., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
STRAUSS & FERDINAND | DOS Process Agent | 9 E. 46TH ST., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1955-07-26 | 2024-06-24 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1955-07-26 | 2024-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
1945-12-28 | 1955-07-26 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1945-12-28 | 1955-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1935-10-10 | 1945-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
910719000132 | 1991-07-19 | CERTIFICATE OF DISSOLUTION | 1991-07-19 |
Z024403-2 | 1980-11-10 | ASSUMED NAME CORP INITIAL FILING | 1980-11-10 |
A417280-11 | 1977-07-25 | CERTIFICATE OF AMENDMENT | 1977-07-25 |
A196997-3 | 1974-11-29 | CERTIFICATE OF AMENDMENT | 1974-11-29 |
286460 | 1961-09-11 | CERTIFICATE OF AMENDMENT | 1961-09-11 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State