Name: | CHASE MORTGAGE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1985 (40 years ago) |
Entity Number: | 973596 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 950 THIRD AVE., 23RD FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 950 3RD AVE, 23RD FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAMES HABER | Chief Executive Officer | 950 THIRD AVE., 23RD FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O US REALTY CORP. | DOS Process Agent | 950 THIRD AVE., 23RD FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-01 | 2003-02-04 | Address | 950 THIRD AVE., 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-03-01 | 2003-02-04 | Address | 950 THIRD AVE., 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-11-15 | 2001-03-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-03-04 | 2001-03-01 | Address | 343 THORNALL ST, EDISON, NJ, 08837, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-13509 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
030204002643 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
010301002026 | 2001-03-01 | BIENNIAL STATEMENT | 2001-02-01 |
991115000312 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
990304002242 | 1999-03-04 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State