Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CHASE BANKCARD SERVICES, INC.

Filing Information
P29514 59-2994772 05/25/1990 DE INACTIVE WITHDRAWAL 05/17/2019 NONE
Principal Address
201 North Walnut Street
Wilmington, DE 19801

Changed: 04/13/2019
Mailing Address
201 North Walnut Street
Wilmington, DE 19801

Changed: 04/13/2019
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 01/08/2007

Address Changed: 01/08/2007
Officer/Director Detail Name & Address

Title Director

Reen, Kevin B.
201 North Walnut Street
Wilmington, DE 19801

Title Secretary

Thompson, George A.
201 North Walnut Street
Wilmington, DE 19801

Title Director

Arrigo, Douglas S
201 North Walnut Street
Wilmington, DE 19801

Title Director

Penkrot, David A
201 North Walnut Street
Wilmington, DE 19801

Title Chairman, Director and President

Conrad, Christopher
201 North Walnut Street
Wilmington, DE 19801

Title Director and Sr. Vice President

Horne, Thomas William
201 North Walnut Street
Wilmington, DE 19801

Title Treasurer

Mattamira, Vincent J
201 North Walnut Street
Wilmington, DE 19801

Annual Reports
Report YearFiled Date
2017 04/20/2017
2018 04/12/2018
2019 04/13/2019

Document Images
05/17/2019 -- Withdrawal View image in PDF format
04/13/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
07/14/2009 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
02/22/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- Reg. Agent Change View image in PDF format
11/01/2006 -- REINSTATEMENT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
12/02/2004 -- REINSTATEMENT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
02/12/2002 -- Reg. Agent Change View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
07/21/1999 -- ANNUAL REPORT View image in PDF format
04/07/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format