Name: | CHROMATIC MATTER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Feb 2018 (7 years ago) |
Date of dissolution: | 28 Dec 2024 |
Entity Number: | 5283393 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-12-28 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-26 | 2024-12-28 | Address | 54 STATE STREET STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-08 | 2024-03-26 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-02-08 | 2024-03-26 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241228000705 | 2024-12-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-28 |
240326000088 | 2024-03-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-15 |
180208010500 | 2018-02-08 | ARTICLES OF ORGANIZATION | 2018-02-08 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State