Search icon

FIRST CHICAGO TRUST COMPANY OF NEW YORK - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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