Name: | CHROMATICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2013 (12 years ago) |
Branch of: | CHROMATICS, INC., Connecticut (Company Number 0153312) |
Entity Number: | 4479524 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 19 FRANCIS J CLARKE CIRCLE, BETHEL, CT, United States, 06801 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
ANNE HIPPERT | Chief Executive Officer | 19 FRANCIS J CLARKE CIRCLE, BETHEL, CT, United States, 06801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 19 FRANCIS J CLARKE CIRCLE, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 19 FRANCIS J CLARKE CIRCLE, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-10-02 | 2025-01-06 | Address | 19 FRANCIS J CLARKE CIRCLE, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106004283 | 2024-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-20 |
231002001623 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211008000643 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
191010060202 | 2019-10-10 | BIENNIAL STATEMENT | 2019-10-01 |
SR-65386 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State