Name: | Chase Financial Corporation of PA |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Authority |
Date of Organization in Rhode Island: | 08 May 1986 (39 years ago) |
Date of Dissolution: | 10 Nov 1998 (26 years ago) |
Date of Status Change: | 10 Nov 1998 (26 years ago) |
Identification Number: | 000038619 |
Place of Formation: | PENNSYLVANIA |
Principal Address: | 1265 DRUMMERS LANE, WAYNE, PA, 19087-01570, USA |
Historical names: |
CHEMICAL FINANCIAL CORPORATION Chemical Financial Services Corporation Chemical Financial Services Corporation ofPennsylvania |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 123 DYER ST., PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
LEONARD A ZYCH SR | PRESIDENT | 250 WEST HURON CLEVELAND, OH 44113 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1996-04-12 | Chemical Financial Services Corporation ofPennsylvania | Chase Financial Corporation of PA |
Name Change | 1994-04-07 | Chemical Financial Services Corporation | Chemical Financial Services Corporation ofPennsylvania |
Name Change | 1992-12-03 | CHEMICAL FINANCIAL CORPORATION | Chemical Financial Services Corporation |
Number | Name | File Date |
---|---|---|
201176913150 | Application for Amended Certificate of Authority | 1992-12-03 |
201072429250 | Annual Report | 1992-02-24 |
201072428820 | Annual Report | 1991-01-28 |
201072429070 | Annual Report | 1990-02-15 |
201072429160 | Annual Report | 1989-02-21 |
201072429340 | Annual Report | 1988-03-09 |
201072429430 | Annual Report | 1987-03-03 |
201176913330 | Application for Amended Certificate of Authority | 1986-05-08 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State