Entity Name: | CHASE MANHATTAN LEASING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Jul 1976 (49 years ago) |
Branch of: | CHASE MANHATTAN LEASING CORPORATION, NEW YORK (Company Number 343388) |
Date of dissolution: | 04 Nov 1997 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Nov 1997 (27 years ago) |
Document Number: | 836704 |
FEI/EIN Number |
132788855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 270 PARK AVE., 35TH FLOOR, ATTN; SECRETARY'S OFFICE, NEW YORK, NY, 10017, US |
Mail Address: | 270 PARK AVE., 35TH FLOOR, ATTN; SECRETARY'S OFFICE, NEW YORK, NY, 10017, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
CAULFIELD JOHN V | President | 2 CHASE MANHATTAN PLAZA, NEW YORK, NY, 10081 |
CAULFIELD JOHN V | Director | 2 CHASE MANHATTAN PLAZA, NEW YORK, NY, 10081 |
EVANS JOHN B | Assistant Treasurer | 2 CHASE MANHATTAN PLAZA, NEW YORK, NY, 10081 |
LEARY-BLOUNT SYLVIA D | Vice President | 2 CHASE MANHATTAN PLAZA - 8TH FLOOR, NEW YORK, NY, 10081 |
COHEN HERBERT M | Director | 1211 6TH AVE, NEW YORK, NY, 10036 |
BEATTIE JOSEPH R | Assistant Secretary | 270 PARK AVE, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-11-04 | 270 PARK AVE., 35TH FLOOR, ATTN; SECRETARY'S OFFICE, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 1997-11-04 | 270 PARK AVE., 35TH FLOOR, ATTN; SECRETARY'S OFFICE, NEW YORK, NY 10017 | - |
REGISTERED AGENT NAME CHANGED | 1992-05-29 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-29 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Withdrawal | 1997-11-04 |
ANNUAL REPORT | 1997-05-12 |
ANNUAL REPORT | 1996-06-03 |
ANNUAL REPORT | 1995-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State