Name: | CHROMATEK OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1987 (38 years ago) |
Date of dissolution: | 29 Jul 1997 |
Entity Number: | 1196349 |
ZIP code: | 30201 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CHROMATEK INC. |
Fictitious Name: | CHROMATEK OF NEW YORK |
Address: | 11450-F N. FULTON INDUSTRIAL, BLVD., ALPHARETTA, GA, United States, 30201 |
Principal Address: | 151 WEST 86TH STREET, SUITE 9-C, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11450-F N. FULTON INDUSTRIAL, BLVD., ALPHARETTA, GA, United States, 30201 |
Name | Role | Address |
---|---|---|
FREDERICK B. LAUTER | Chief Executive Officer | 151 WEST 86TH STREET, SUITE 9-C, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1987-08-20 | 1997-07-29 | Address | 151 WEST 86 STREET, APT 9-C, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970729000068 | 1997-07-29 | SURRENDER OF AUTHORITY | 1997-07-29 |
000053003351 | 1993-10-08 | BIENNIAL STATEMENT | 1993-08-01 |
930413002732 | 1993-04-13 | BIENNIAL STATEMENT | 1992-08-01 |
B536054-3 | 1987-08-20 | APPLICATION OF AUTHORITY | 1987-08-20 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State