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Status: | Withdrawn |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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MELBA BARTELS | VICE PRESIDENT | 900 STEWART AVENUE, 6TH FLOOR GARDEN CITY, NY 11530 USA |
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 |
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