Name: | CHROME INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2003 (22 years ago) |
Entity Number: | 2932422 |
ZIP code: | 12207 |
County: | Tompkins |
Place of Formation: | New York |
Principal Address: | 1734 NW 15th Ave, Portland, OR, United States, 97209 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
PHIL COLLEGE | Chief Executive Officer | 1734 NW 15TH AVE, PORTLAND, OR, United States, 97209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 1734 NW 15TH AVE, PORTLAND, OR, 97209, USA (Type of address: Chief Executive Officer) |
2020-05-11 | 2024-07-10 | Address | 1734 NW 15TH AVE, PORTLAND, OR, 97209, USA (Type of address: Chief Executive Officer) |
2018-05-18 | 2020-05-11 | Address | 1734 NW 15TH AVE, PORTLAND, OR, 97209, USA (Type of address: Chief Executive Officer) |
2016-05-16 | 2018-05-18 | Address | 580 4TH ST, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2014-11-21 | 2024-07-10 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710000021 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
200511060704 | 2020-05-11 | BIENNIAL STATEMENT | 2019-07-01 |
180518006104 | 2018-05-18 | BIENNIAL STATEMENT | 2017-07-01 |
160516006798 | 2016-05-16 | BIENNIAL STATEMENT | 2015-07-01 |
141121002047 | 2014-11-21 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State