Search icon

CHROMATEK OF NEW YORK

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11450-F N. FULTON INDUSTRIAL, BLVD., ALPHARETTA, GA, United States, 30201

Chief Executive Officer

Name Role Address
FREDERICK B. LAUTER Chief Executive Officer 151 WEST 86TH STREET, SUITE 9-C, NEW YORK, NY, United States, 10024

History

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)

Filings

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