CHROMATION, INC.

Name: | CHROMATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2011 (14 years ago) |
Entity Number: | 4098086 |
ZIP code: | 10451 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2417 3RD AVE STE 600, BRONX, NY, United States, 10451 |
Principal Address: | 1979 SAN CARLOS AVENUE, SAN CARLOS, CA, United States, 94070 |
Name | Role | Address |
---|---|---|
DAVID BUSE | Chief Executive Officer | 2417 3RD AVE STE 600, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
CHROMATION, INC. | DOS Process Agent | 2417 3RD AVE STE 600, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-06 | 2021-05-25 | Address | 2417 3RD AVE STE 600, BRONX, NY, 10451, 6331, USA (Type of address: Chief Executive Officer) |
2014-07-23 | 2019-05-06 | Address | 1361 AMSTERDAM AVE SUITE 340, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2014-07-23 | 2019-05-06 | Address | 1361 AMSTERDAM AVE SUITE 340, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office) |
2014-07-23 | 2019-05-06 | Address | 1361 AMSTERDAM AVE SUITE 340, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2011-05-23 | 2014-07-23 | Address | 526 WEST 113TH STREET, #43, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210525060478 | 2021-05-25 | BIENNIAL STATEMENT | 2021-05-01 |
190506060317 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170502008141 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150504007639 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
140723006069 | 2014-07-23 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State