Search icon

COLORCHAIN INC

Company Details

Name: COLORCHAIN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 2019 (6 years ago)
Date of dissolution: 20 Dec 2023
Entity Number: 5560260
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207
Principal Address: 435 W 31ST ST, SUITE PH2C, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 900000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DIANA CAROLINA HERNANDEZ Chief Executive Officer 435 W 31ST ST, SUITE PH2C, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2021-06-03 2024-06-28 Address 435 W 31ST ST, SUITE PH2C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-05-28 2024-06-14 Shares Share type: PAR VALUE, Number of shares: 900000, Par value: 0.0001
2019-05-28 2024-06-28 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-05-28 2024-06-28 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628002917 2024-06-14 CERTIFICATE OF CHANGE BY ENTITY 2024-06-14
231220000467 2023-12-19 CERTIFICATE OF MERGER 2023-12-19
210603061013 2021-06-03 BIENNIAL STATEMENT 2021-05-01
190528010362 2019-05-28 CERTIFICATE OF INCORPORATION 2019-05-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State