Search icon

CROMETRICS

Company Details

Name: CROMETRICS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2017 (7 years ago)
Entity Number: 5225712
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1112 SIR FRANCIS DRAKE BLVD, KENTFIELD, CA, United States, 94904

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRIS NEUMANN Chief Executive Officer 1112 SIR FRANCIS DRAKE BLVD, KENTFIELD, CA, United States, 94904

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 1112 SIR FRANCIS DRAKE BLVD, KENTFIELD, CA, 94904, USA (Type of address: Chief Executive Officer)
2022-09-22 2022-09-22 Address 1112 SIR FRANCIS DRAKE BLVD, KENTFIELD, CA, 94904, USA (Type of address: Chief Executive Officer)
2022-09-22 2023-10-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-09-22 2023-10-03 Address 1112 SIR FRANCIS DRAKE BLVD, KENTFIELD, CA, 94904, USA (Type of address: Chief Executive Officer)
2022-09-22 2023-10-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-30 2022-09-22 Address 1112 SIR FRANCIS DRAKE BLVD, KENTFIELD, CA, 94904, USA (Type of address: Chief Executive Officer)
2017-10-30 2022-09-22 Address 1112 SIR FRANCIS DRAKE BLVD, KENTFIELD, CA, 94904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003003030 2023-10-03 BIENNIAL STATEMENT 2023-10-01
220922001033 2022-09-21 CERTIFICATE OF CHANGE BY ENTITY 2022-09-21
220105003443 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200930060006 2020-09-30 BIENNIAL STATEMENT 2019-10-01
171030000316 2017-10-30 APPLICATION OF AUTHORITY 2017-10-30

Date of last update: 31 Jan 2025

Sources: New York Secretary of State