Search icon

50 CHASE STREET, INC.

Company Details

Name: 50 CHASE STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1978 (47 years ago)
Date of dissolution: 07 Feb 2018
Entity Number: 517486
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 40 YORK STREET, AUBURN, NY, United States, 13021
Principal Address: PO BOX 489, 40 YORK STREET, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL D. HICKEY Chief Executive Officer 40 YORK ST, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 YORK STREET, AUBURN, NY, United States, 13021

History

Start date End date Type Value
1992-10-27 2006-10-02 Address 40 YORK ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1992-10-27 1993-10-19 Address 40 YORK ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1978-10-24 1992-10-27 Address 76 YORK ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180207000084 2018-02-07 CERTIFICATE OF DISSOLUTION 2018-02-07
161003007446 2016-10-03 BIENNIAL STATEMENT 2016-10-01
20160627030 2016-06-27 ASSUMED NAME CORP INITIAL FILING 2016-06-27
141001007122 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121022006211 2012-10-22 BIENNIAL STATEMENT 2012-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State