Name: | CHROMATIC COPY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1989 (35 years ago) |
Date of dissolution: | 31 Jul 1997 |
Entity Number: | 1393300 |
ZIP code: | 14223 |
County: | Erie |
Place of Formation: | New York |
Address: | 2155 SHERIDAN DR., BUFFALO, NY, United States, 14223 |
Principal Address: | 2155 SHERIDAN DRIVE, BUFFALO, NY, United States, 14223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES E. HALL | DOS Process Agent | 2155 SHERIDAN DR., BUFFALO, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
JAMES E. HALL | Chief Executive Officer | 54 LYNN LEA, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 1993-10-18 | Address | 1028 E. MAIN STREET, E. AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1993-10-18 | Address | 2155 SHERIDAN DRIVE, BUFFALO, NY, 14223, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970731000677 | 1997-07-31 | CERTIFICATE OF MERGER | 1997-07-31 |
931018002732 | 1993-10-18 | BIENNIAL STATEMENT | 1993-10-01 |
921105002715 | 1992-11-05 | BIENNIAL STATEMENT | 1992-10-01 |
C070255-4 | 1989-10-30 | CERTIFICATE OF INCORPORATION | 1989-10-30 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State