CHASE MANHATTAN MORTGAGE CORPORATION

Name: | CHASE MANHATTAN MORTGAGE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Nov 1991 (34 years ago) |
Authority Date: | 15 Nov 1991 (34 years ago) |
Last Annual Report: | 08 Jun 2005 (20 years ago) |
Organization Number: | 0293146 |
Principal Office: | 504 VIRGINIA DR, TAX DEPT, FT WASHINGTON, PA 19034 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
Marguerite Sheehan | Secretary |
Name | Role |
---|---|
Alla Krug | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROBERT S. RUBIN | Director |
Thomas M. Garvey | Director |
FELIX M. BECK | Director |
EDWARD L. BLAU | Director |
DAVID A. FRANK | Director |
LEWIS L. GLUCKSMAN | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7198 | HUD | Closed - Revoked License | - | - | - | - | - |
Name | Action |
---|---|
CHEMICAL RESIDENTIAL MORTGAGE CORPORATION | Old Name |
CHASE MANHATTAN MORTGAGE CORPORATION | Old Name |
MARGARETTEN & COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 2005-07-12 |
Certificate of Withdrawal | 2005-07-12 |
Annual Report | 2005-06-08 |
Annual Report | 2005-06-08 |
Annual Report | 2003-05-29 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State