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