Search icon

CHUBB MULTINATIONAL MANAGER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHUBB MULTINATIONAL MANAGER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1980 (45 years ago)
Date of dissolution: 17 Aug 2018
Entity Number: 615889
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 436 WALNUT STREET, PHILADELPHIA, PA, United States, 19106
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL J. KRUMP Chief Executive Officer 436 WALNUT STREET, PHILADELPHIA, PA, United States, 19106

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-02-01 2018-03-19 Address 436 WALNUT STREET, PHILADELPHIA, PA, 19106, USA (Type of address: Principal Executive Office)
2012-05-02 2018-02-01 Address 15 MOUNTAIN VIEW RD, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer)
2006-03-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-05-05 2018-02-01 Address 15 MOUNTAIN VIEW RD, WARREN, NJ, 07059, USA (Type of address: Principal Executive Office)
2004-05-05 2012-05-02 Address 15 MOUNTAIN VIEW RD, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-10078 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180817000455 2018-08-17 CERTIFICATE OF MERGER 2018-08-17
180319002035 2018-03-19 BIENNIAL STATEMENT 2018-03-01
180201007354 2018-02-01 BIENNIAL STATEMENT 2016-03-01
140314006131 2014-03-14 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State