Search icon

CHASE MANHATTAN LEASING CORPORATION

Branch

Company Details

Name: CHASE MANHATTAN LEASING CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 22 Jul 1977 (48 years ago)
Branch of: CHASE MANHATTAN LEASING CORPORATION, NEW YORK (Company Number 343388)
Business ID: 302692
State of Incorporation: NEW YORK
Principal Office Address: TWO CHASE MANHATTAN PLAZA 8TH FLOORNEW YORK,, NY 10081

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232

Director

Name Role Address
DAVID H. KNUTSON Director ONE CHASE MANHATTAN PLAZA, NEW YORK, NY 10081
SYLVIA D LEARY-BLOUNT Director TWO CHASE MANHATTAN PLAZA 8TH, NEW YORK, NY 10081
LESTER J. STEPHENS, JR. Director TWO CHASE MANHATTAN PLAZA 7TH FLOOR, NEW YORK, NY 10081
JOHN V CAULFIELD Director TWO CHASE MANHATTAN PLAZA 8TH FLOOR, NEW YORK, NY 10081

Secretary

Name Role Address
DAVID H. KNUTSON Secretary ONE CHASE MANHATTAN PLAZA, NEW YORK, NY 10081

Vice President

Name Role Address
SYLVIA D LEARY-BLOUNT Vice President TWO CHASE MANHATTAN PLAZA 8TH, NEW YORK, NY 10081

Treasurer

Name Role Address
LESTER J. STEPHENS, JR. Treasurer TWO CHASE MANHATTAN PLAZA 7TH FLOOR, NEW YORK, NY 10081

President

Name Role Address
JOHN V CAULFIELD President TWO CHASE MANHATTAN PLAZA 8TH FLOOR, NEW YORK, NY 10081

Filings

Type Status Filed Date Description
Withdrawal Filed 1998-01-16 Withdrawal
Amendment Form Filed 1997-09-29 Amendment
Annual Report Filed 1997-03-26 Annual Report
Annual Report Filed 1996-06-19 Annual Report
Annual Report Filed 1995-04-12 Annual Report
Annual Report Filed 1994-03-23 Annual Report
Annual Report Filed 1993-07-28 Annual Report
Notice to Dissolve/Revoke Filed 1993-07-19 Notice to Dissolve/Revoke
Annual Report Filed 1992-08-17 Annual Report
Annual Report Filed 1991-05-16 Annual Report

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State