Name: | CHROMA COPY FRANCHISING OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1990 (35 years ago) |
Date of dissolution: | 24 Sep 2003 |
Entity Number: | 1457433 |
ZIP code: | 10104 |
County: | New York |
Place of Formation: | Texas |
Address: | 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104 |
Principal Address: | C/O CHROMA COPY, 423 W 55TH ST., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBINSON SILVERMAN PEARCE | DOS Process Agent | 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104 |
Name | Role | Address |
---|---|---|
AMNON BARTUR | Chief Executive Officer | C/O CHROMA COPY, 423 W. 55TH ST., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1990-06-27 | 1996-07-02 | Address | ARONSOHN & BERMAN, 1290 AVE OF AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1682659 | 2003-09-24 | ANNULMENT OF AUTHORITY | 2003-09-24 |
980609002896 | 1998-06-09 | BIENNIAL STATEMENT | 1998-06-01 |
960702002503 | 1996-07-02 | BIENNIAL STATEMENT | 1996-06-01 |
C157373-4 | 1990-06-27 | APPLICATION OF AUTHORITY | 1990-06-27 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State