CHRYSLER FIRST FINANCIAL SERVICES CORPORATION

Name: | CHRYSLER FIRST FINANCIAL SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1939 (86 years ago) |
Date of dissolution: | 31 Dec 1988 |
Entity Number: | 51598 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1988-12-30 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-01-17 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-01-17 | 1988-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1982-07-09 | 1986-01-17 | Address | 70 PINE ST., 14TH FLOOR, NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
1982-07-09 | 1986-01-17 | Address | 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-819 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-818 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
B724287-7 | 1988-12-30 | CERTIFICATE OF MERGER | 1988-12-31 |
B370149-4 | 1986-06-13 | CERTIFICATE OF AMENDMENT | 1986-06-13 |
B311850-3 | 1986-01-17 | CERTIFICATE OF AMENDMENT | 1986-01-17 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State