Name: | CHROMARC MARKETING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2021 (4 years ago) |
Entity Number: | 5948168 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 300 Cadman Plaza West, 12th Floor #4314, Brooklyn, NY, United States, 11201 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW EISENSTEIN | Agent | 300 cadman plaza west,, 12th floor #4314, BROOKLYN, NY, 11201 |
Name | Role | Address |
---|---|---|
MATTHEW EISENSTEIN | DOS Process Agent | 300 Cadman Plaza West, 12th Floor #4314, Brooklyn, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
MATTHEW EISENSTEIN | Chief Executive Officer | 300 CADMAN PLAZA WEST, 12TH FLOOR #4314, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Address | 57 WEST 57TH STREET, 3RD AND 4TH FLOOR #6002, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-03-24 | 2025-03-24 | Address | 300 CADMAN PLAZA WEST, 12TH FLOOR #4314, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-03-24 | Address | 300 Cadman Plaza West, 12th Floor #4314, Brooklyn, NY, 11201, USA (Type of address: Service of Process) |
2025-02-04 | 2025-03-24 | Address | 300 cadman plaza west,, 12th floor #4314, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
2025-02-04 | 2025-03-24 | Address | 57 WEST 57TH STREET, 3RD AND 4TH FLOOR #6002, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-03-24 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2025-02-04 | 2025-02-04 | Address | 57 WEST 57TH STREET, 3RD AND 4TH FLOOR #6002, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-03-24 | Address | 300 CADMAN PLAZA WEST, 12TH FLOOR #4314, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 300 CADMAN PLAZA WEST, 12TH FLOOR #4314, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2025-02-04 | Address | 300 cadman plaza west,, 12th floor #4314, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324002951 | 2025-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-24 |
250204000547 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
241018000077 | 2024-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-17 |
230310002632 | 2023-03-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-09 |
230201000156 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210224010834 | 2021-02-24 | CERTIFICATE OF INCORPORATION | 2021-02-24 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State