Entity Name: | FIRST CHICAGO TRUST COMPANY OF NEW YORK |
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: | 08 Dec 1988 (36 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P22022 |
FEI/EIN Number |
133340857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14 WALL ST., STE. #4680, NEW YORK, NY, 10005, US |
Mail Address: | 525 WASHINGTON BLVD., MAIL SUITE 4696, JERSEY CITY, NJ, 07103, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BATES SCOTT | Vice President | 525 WASHINGTON BLVD, JERSEY CITY, NJ |
EBERSMAN FRANCINE | Vice President | 525 WASHINGTON BLVD., JERSY CITY, NJ, 07103 |
CHIRCOP ALOYSIUS R | Chairman | 525 WASHINGTON BLVD., JERSEY CITY, NJ, 07103 |
KUNDERT DAVID | Director | 525 WASHINGTON BLVD., JERSEY CITY, NE, 07103 |
SKAAR CHRISTOPHER | Director | 525 WASHINGTON BLVD, JERSEY CITY, NJ |
PREDA NICK | President | 525 WASHINGTON BLVD., JERSEY CITY, NJ |
CORPORATION COMPANY OF MIAMI | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 14 WALL ST., STE. #4680, NEW YORK, NY 10005 | - |
CHANGE OF MAILING ADDRESS | 1994-07-18 | 14 WALL ST., STE. #4680, NEW YORK, NY 10005 | - |
NAME CHANGE AMENDMENT | 1990-10-03 | FIRST CHICAGO TRUST COMPANY OF NEW YORK | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2003-12-16 |
ANNUAL REPORT | 1999-09-21 |
ANNUAL REPORT | 1998-05-11 |
ANNUAL REPORT | 1997-02-06 |
ANNUAL REPORT | 1996-03-08 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State