Name: | CHROMA NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 2015 (10 years ago) |
Entity Number: | 4732563 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RPEAVZK47AA3 | 2022-07-07 | 111 LAWRENCE ST APT 5D, BROOKLYN, NY, 11201, 3861, USA | 111 LAWRENCE ST APT 5D, BROOKLYN, NY, 11201, 3861, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.chroma-ny.com |
Congressional District | 08 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-06-08 |
Initial Registration Date | 2020-07-07 |
Entity Start Date | 2015-03-26 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541890, 541922 |
Product and Service Codes | T099 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ALLISON RICHMAN |
Role | CEO |
Address | 111 LAWRENCE ST, 5D, BROOKLYN, NY, 11201, USA |
Title | ALTERNATE POC |
Name | ALLISON RICHMAN |
Role | CEO |
Address | 111 LAWRENCE ST, 5D, BROOKLYN, NY, 11201, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ALLISON RICHMAN |
Role | CEO |
Address | 111 LAWRENCE ST, 5D, BROOKLYN, NY, 11201, USA |
Title | ALTERNATE POC |
Name | ALLISON RICHMAN |
Role | CEO |
Address | 111 LAWRENCE ST, 5D, BROOKLYN, NY, 11201, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | ALLISON RICHMAN |
Role | CEO |
Address | 111 LAWRENCE ST, 5D, BROOKLYN, NY, 11201, USA |
Title | ALTERNATE POC |
Name | ALLISON RICHMAN |
Role | CEO |
Address | 111 LAWRENCE ST, 5D, BROOKLYN, NY, 11201, USA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-23 | 2023-03-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-02-23 | 2023-03-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-03-26 | 2023-02-23 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-03-26 | 2023-02-23 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301004348 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
230223001548 | 2023-02-23 | BIENNIAL STATEMENT | 2021-03-01 |
150326000704 | 2015-03-26 | ARTICLES OF ORGANIZATION | 2015-03-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State