Search icon

CHROMA COPY FRANCHISING OF AMERICA, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROBINSON SILVERMAN PEARCE DOS Process Agent 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104

Chief Executive Officer

Name Role Address
AMNON BARTUR Chief Executive Officer C/O CHROMA COPY, 423 W. 55TH ST., NEW YORK, NY, United States, 10019

History

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)

Filings

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