Search icon

CROMEX AMERICA LTD.

Company Details

Name: CROMEX AMERICA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1980 (44 years ago)
Entity Number: 664445
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1380 NORTH JERUSALEM RD, NORTH MERRICK, NY, United States, 11566
Principal Address: 1380 NORTH JERUSALEM ROAD, NORTH MERRICK, NY, United States, 11566

Shares Details

Shares issued 4000

Share Par Value 5

Type PAR VALUE

Chief Executive Officer

Name Role Address
BAKSHISH SINGH Chief Executive Officer 1380 N JERUSALEM RD, NORTH MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1380 NORTH JERUSALEM RD, NORTH MERRICK, NY, United States, 11566

History

Start date End date Type Value
2000-11-15 2008-11-05 Address 25-B MAHAN ST, WEST BABYLON, NY, 11704, 1303, USA (Type of address: Principal Executive Office)
2000-11-15 2008-11-05 Address 1380 N JERUSALEM RD, NORTH MERRICK, NY, 11566, 1011, USA (Type of address: Chief Executive Officer)
1995-02-07 2000-11-15 Address 240 ROUTE 109, FARMINGDALE, NY, 11735, 1503, USA (Type of address: Principal Executive Office)
1992-12-03 2000-11-15 Address 1380 NORTH JERUSALEM ROAD, NORTH MERRICK, NY, 11566, 1011, USA (Type of address: Chief Executive Officer)
1992-12-03 1995-02-07 Address 134 WEST 29 STREET #801, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1987-02-10 2008-11-05 Address 1380 NORTH JERUSALEM RD, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)
1980-12-19 1987-02-10 Address 226 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1980-11-20 1980-12-19 Address 147-37 CHARTER RD. #20-C, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104061440 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181102006774 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102006890 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141201006850 2014-12-01 BIENNIAL STATEMENT 2014-11-01
121114006372 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101102002868 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081105003011 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061024002682 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041220002588 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021022002781 2002-10-22 BIENNIAL STATEMENT 2002-11-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State