Search icon

CHROMATIC COPY CORP.

Company Details

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

DOS Process Agent

Name Role Address
JAMES E. HALL DOS Process Agent 2155 SHERIDAN DR., BUFFALO, NY, United States, 14223

Chief Executive Officer

Name Role Address
JAMES E. HALL Chief Executive Officer 54 LYNN LEA, WILLIAMSVILLE, NY, United States, 14221

History

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)

Filings

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