Name: | CHROMATE PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1973 (52 years ago) |
Date of dissolution: | 28 Sep 2017 |
Entity Number: | 258641 |
ZIP code: | 11716 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 DA VINCI DRIVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL DAVIS | Chief Executive Officer | 100 DA VINCI DRIVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
PAUL DAVIS | DOS Process Agent | 100 DA VINCI DRIVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1973-04-10 | 2016-02-26 | Address | 25 HYATT ST., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170928000634 | 2017-09-28 | CERTIFICATE OF DISSOLUTION | 2017-09-28 |
160226002000 | 2016-02-26 | BIENNIAL STATEMENT | 2015-04-01 |
20070723003 | 2007-07-23 | ASSUMED NAME LLC INITIAL FILING | 2007-07-23 |
921006000241 | 1992-10-06 | CERTIFICATE OF CORRECTION | 1992-10-06 |
920630000074 | 1992-06-30 | CERTIFICATE OF MERGER | 1992-06-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State