Name: | CHROMAGEN VISION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 28 Nov 2006 (18 years ago) |
Entity Number: | 3442270 |
County: | Westchester |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-04 | 2008-11-25 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-04-04 | 2008-11-25 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-11-28 | 2008-04-04 | Address | 225 WEST 34TH STREET SUITE 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
2006-11-28 | 2008-04-04 | Address | 225 WEST 34TH STREET SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081125000034 | 2008-11-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2008-12-25 |
081125000039 | 2008-11-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2008-11-25 |
080404000117 | 2008-04-04 | CERTIFICATE OF CHANGE | 2008-04-04 |
070327000199 | 2007-03-27 | CERTIFICATE OF AMENDMENT | 2007-03-27 |
070312000001 | 2007-03-12 | CERTIFICATE OF PUBLICATION | 2007-03-12 |
061128000242 | 2006-11-28 | APPLICATION OF AUTHORITY | 2006-11-28 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State