CHROMAPLEX, INC.

Name: | CHROMAPLEX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 2000 (25 years ago) |
Date of dissolution: | 20 Aug 2015 |
Entity Number: | 2579275 |
ZIP code: | 14618 |
County: | New York |
Place of Formation: | Delaware |
Address: | ROBERT D FRANKEL, 285 IDLEWOOD RD, ROCHESTER, NY, United States, 14618 |
Principal Address: | 150 LUCIUS GORDON DR #115, WEST HENRIETTA, NY, United States, 14586 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT FRANKEL | Chief Executive Officer | 150 LUCIUS GORDON DR #115, WEST HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERT D FRANKEL, 285 IDLEWOOD RD, ROCHESTER, NY, United States, 14618 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2004-12-15 | 2015-08-20 | Address | 150 LUCIUS GORDON DR #115, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
2003-01-16 | 2004-12-15 | Address | 64 LYONS RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2003-01-16 | 2004-12-15 | Address | 150 LUCIUS GORDON DRIVE, W. HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office) |
2003-01-16 | 2004-12-15 | Address | 150 LUCIUS GORDON DRIVE, W. HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
2000-11-30 | 2015-08-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150820000856 | 2015-08-20 | SURRENDER OF AUTHORITY | 2015-08-20 |
041215002210 | 2004-12-15 | BIENNIAL STATEMENT | 2004-11-01 |
030116002037 | 2003-01-16 | BIENNIAL STATEMENT | 2002-11-01 |
001130000709 | 2000-11-30 | APPLICATION OF AUTHORITY | 2000-11-30 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State