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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRIS NEUMANN | Chief Executive Officer | 1112 SIR FRANCIS DRAKE BLVD, KENTFIELD, CA, United States, 94904 |
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) |
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