CHRONOS SOLUTIONS OF NEW YORK, LLC

Name: | CHRONOS SOLUTIONS OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jul 2009 (16 years ago) |
Entity Number: | 3839950 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Foreign Legal Name: | CHRONOS SOLUTIONS, LLC |
Fictitious Name: | CHRONOS SOLUTIONS OF NEW YORK, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-13 | 2014-01-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-13 | 2014-01-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-08-18 | 2012-08-13 | Address | 671 NORTH GLEBE ROAD, SUITE 610, ARLINGTON, VA, 22203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190710060963 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
SR-101435 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-101434 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170705007258 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
151119000512 | 2015-11-19 | CERTIFICATE OF AMENDMENT | 2015-11-19 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State