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 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State