Search icon

Chase Auto Finance Corp.

Company Details

Name: Chase Auto Finance Corp.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 26 Jun 1984 (41 years ago)
Date of Dissolution: 31 Oct 2014 (10 years ago)
Date of Status Change: 31 Oct 2014 (10 years ago)
Identification Number: 000021994
Place of Formation: DELAWARE
Principal Address: 900 STEWART AVENUE, GARDEN CITY, NY, 11530, USA
Mailing Address: C/O JP MORGAN CHASE & CO 4 CHASE METROTECH MC NY1-C549, BROOKLYN, NY, 11245, USA
Purpose: INDIRECT AUTOMOBILE LEASING/ FINANCING
Historical names: Chase Auto Leasing Corporation
Chase Manhattan Automotive Finance Corporation

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

VICE PRESIDENT

Name Role Address
MELBA BARTELS VICE PRESIDENT 900 STEWART AVENUE, 6TH FLOOR GARDEN CITY, NY 11530 USA

Events

Type Date Old Value New Value
Name Change 2005-02-23 Chase Manhattan Automotive Finance Corporation Chase Auto Finance Corp.
Name Change 1993-11-24 Chase Auto Leasing Corporation Chase Manhattan Automotive Finance Corporation

Filings

Number Name File Date
201449257860 Application for Certificate of Withdrawal 2014-10-31
201436593810 Annual Report 2014-03-03
201324343150 Statement of Change of Registered/Resident Agent Office 2013-06-17
201312065570 Statement of Change of Registered/Resident Agent Office 2013-02-12
201311230410 Annual Report 2013-02-07
201290548720 Annual Report 2012-03-01
201178807420 Statement of Change of Registered/Resident Agent Office 2011-05-02
201175846530 Annual Report 2011-02-28
201058261940 Annual Report 2010-02-11
200943265210 Annual Report 2009-02-26

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State