Search icon

CHROMA IMAGING, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CHROMA IMAGING, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1993 (32 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1695748
ZIP code: 10956
County: Rockland
Place of Formation: Delaware
Address: 455 WEST CLARKSTOWN ROAD, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ALEC GREENFIELD Chief Executive Officer P.O. BOX 190, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
ALEC GREENFIELD DOS Process Agent 455 WEST CLARKSTOWN ROAD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1993-01-20 1994-04-13 Address 556 SIERRA VISTA LANE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1303225 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
940413002971 1994-04-13 BIENNIAL STATEMENT 1994-01-01
930120000417 1993-01-20 APPLICATION OF AUTHORITY 1993-01-20

Trademarks Section

Serial Number:
74405539
Mark:
COLORPERFECT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1993-06-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
COLORPERFECT

Goods And Services

For:
computer programs and manuals sold as a unit for use in digital film recording
International Classes:
009 - Primary Class
Class Status:
Abandoned

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State