CHUBB INA FINANCIAL INSTITUTION SOLUTIONS, INC.

Name: | CHUBB INA FINANCIAL INSTITUTION SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1979 (46 years ago) |
Date of dissolution: | 05 May 2017 |
Entity Number: | 537128 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 436 WALNUT ST, PHILADELPHIA, PA, United States, 19106 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOYCE VAN RAVENSWAAY | Chief Executive Officer | 436 WALNUT ST, PHILADELPHIA, PA, United States, 19106 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-02 | 2015-02-10 | Address | 436 WALNUT ST, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer) |
2007-01-18 | 2009-02-02 | Address | 436 WALNUT ST, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer) |
2007-01-18 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-09 | 2007-01-18 | Address | 1601 CHESTNUT ST, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2005-03-09 | 2007-01-18 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-8689 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-8690 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170505000313 | 2017-05-05 | CERTIFICATE OF TERMINATION | 2017-05-05 |
170201006459 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
20170103021 | 2017-01-03 | ASSUMED NAME LLC INITIAL FILING | 2017-01-03 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State