Name: | CHRONICLE LIFESCI AMERICA CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2015 (10 years ago) |
Entity Number: | 4822174 |
ZIP code: | 10528 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Principal Address: | 701 ELLICOTT ST., SUITE B2-173D, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
MITCHELL SHANNON | Chief Executive Officer | 701 ELLICOTT ST., SUITE B2-173D, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 701 ELLICOTT ST., SUITE B2-173D, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 701 ELLICOTT ST., SUITE B2-173, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2023-09-01 | Address | 701 ELLICOTT ST., SUITE B2-173D, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2023-03-28 | Address | 701 ELLICOTT ST., SUITE B2-173, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2023-09-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-03-28 | 2023-09-01 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
2023-03-28 | 2023-09-01 | Address | 701 ELLICOTT ST., SUITE B2-173, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2023-03-28 | Address | 701 ELLICOTT ST., SUITE B2-173D, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2017-09-06 | 2019-09-03 | Address | 701 ELLICOTT ST., SUITE B2-173, BUFALLO, NY, 14203, USA (Type of address: Principal Executive Office) |
2017-09-06 | 2023-03-28 | Address | 701 ELLICOTT ST., SUITE B2-173, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901006399 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
230328000199 | 2022-07-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-05 |
210901000419 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903063374 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170906006666 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
150918000618 | 2015-09-18 | APPLICATION OF AUTHORITY | 2015-09-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7217787204 | 2020-04-28 | 0296 | PPP | 701 Ellicott Street Suite B2-173D, Buffalo, NY, 14203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State