Search icon

AMERICAN CHASE COMPANY, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN CHASE COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 28 Jun 1993
Business ALEI: 0287509
Mailing address: YORKER L.R. NYSTROM 19 CLIFFDALE RD, GREENWICH, CT, 06831
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
YORKER L. R. NYSTROM Agent SAME AS RES 19 CLIFFDALE RD, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Residence address
JERKER NYSTROM Officer 19 CLIFFDALE ROAD, GREENWICH, CT, 06831, United States 19 CLIFFDALE ROAD, GREENWICH, CT, 06831, United States
MARYSIA NYSTROM Officer - 19 CLIFFDALE ROAD, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007047351 2020-12-31 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006979664 2020-09-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001550020 1995-05-24 - Annual Report Annual Report 1995
0000032494 1993-06-28 - Business Formation Certificate of Incorporation -
0000032495 1993-06-28 - First Report Organization and First Report -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information