Search icon

CHRONO24 INC.

Company Details

Name: CHRONO24 INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2016 (9 years ago)
Entity Number: 4884722
ZIP code: 10606
County: New York
Place of Formation: Delaware
Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606
Principal Address: 18 E. 17TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
CHRISTOPHER KAE Chief Executive Officer 18 E. 17TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2020-11-02 2024-04-30 Address 18 E. 17TH STREET, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2016-01-25 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430023428 2024-04-29 CERTIFICATE OF CHANGE BY ENTITY 2024-04-29
201102061702 2020-11-02 BIENNIAL STATEMENT 2020-01-01
160125000787 2016-01-25 APPLICATION OF AUTHORITY 2016-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906938 Americans with Disabilities Act - Other 2019-07-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-25
Termination Date 2019-10-16
Date Issue Joined 2019-10-09
Section 1331
Status Terminated

Parties

Name MORGAN
Role Plaintiff
Name CHRONO24 INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State