CHASE AUTO FINANCE CORP.

Name: | CHASE AUTO FINANCE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1984 (41 years ago) |
Date of dissolution: | 24 Apr 2012 |
Entity Number: | 923396 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 900 STEWART AVE., GARDEN CITY, NY, United States, 11530 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MARC SHEINBAUM | Chief Executive Officer | 900 STEWART AVENUE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-22 | 2008-07-25 | Address | 270 PAK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-07-21 | 2006-06-22 | Address | 900 STEWART AVE., GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1998-07-21 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-06-27 | 1998-07-21 | Address | 900 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1996-06-27 | 1998-07-21 | Address | 900 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120424000285 | 2012-04-24 | CERTIFICATE OF TERMINATION | 2012-04-24 |
100625002708 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080725002780 | 2008-07-25 | BIENNIAL STATEMENT | 2008-06-01 |
060622002803 | 2006-06-22 | BIENNIAL STATEMENT | 2006-06-01 |
050223000443 | 2005-02-23 | CERTIFICATE OF AMENDMENT | 2005-02-23 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State