Search icon

CHROMAVIS USA INC.

Company Details

Name: CHROMAVIS USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2008 (17 years ago)
Entity Number: 3704678
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 24 WEST 57TH STREET, SUITE 505, NEW YORK, NY, United States, 10019
Principal Address: 589 Fifth Avenue, Suite 606B, New York, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O MARIA BARBERI DOS Process Agent 24 WEST 57TH STREET, SUITE 505, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
THIBAUT FRAISSE Chief Executive Officer 589 FIFTH AVENUE, SUITE 606B, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
261299466
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 589 FIFTH AVENUE, SUITE 606B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 24 WEST 57TH STREET, SUITE 505, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-08-10 2024-08-13 Address 24 WEST 57TH STREET, SUITE 505, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2020-08-10 2024-08-13 Address 24 WEST 57TH STREET, SUITE 505, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-04-24 2024-08-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240813000447 2024-08-13 BIENNIAL STATEMENT 2024-08-13
220802001084 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200810060768 2020-08-10 BIENNIAL STATEMENT 2020-08-01
200424000772 2020-04-24 CERTIFICATE OF CHANGE 2020-04-24
180803006541 2018-08-03 BIENNIAL STATEMENT 2018-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State