Search icon

CHROMITE, INC.

Company Details

Name: CHROMITE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2013 (12 years ago)
Entity Number: 4360364
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 314 LYTTON AVE, SUITE 200, PALO ALTO, CA, United States, 94301

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL POLANSKY Chief Executive Officer 314 LYTTON AVE, SUITE 200, PALO ALTO, CA, United States, 94301

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 314 LYTTON AVE, SUITE 200, PALO ALTO, CA, 94301, USA (Type of address: Chief Executive Officer)
2021-02-01 2025-02-03 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-27 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-13 2025-02-03 Address 314 LYTTON AVE, SUITE 200, PALO ALTO, CA, 94301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203006255 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201003399 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210201062104 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190204060199 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-103997 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State