Search icon

CHROME RIVER TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: CHROME RIVER TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F11000002882
FEI/EIN Number 383752006

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5757 WILSHIRE BLVD #270, LOS ANGELES, CA, 90036, US
Mail Address: 320 Cumberland Ave, Portland, ME, 04101, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Askari Hasan Director 875 Manhattan Beach Blvd, Manhattan Beach, CA, 90266
Banerjee Sujit Director 875 Manhattan Beach Blvd, Manhattan Beach, CA, 90266
Malik R N Director 875 Manhattan Beach Blvd, Manhattan Beach, CA, 90266
Samuelson Nord President 320 Cumberland Ave, Portland, ME, 04101
EDENBACH KATHERINE Chief Administrative Officer 320 CUMBERLAND AVE, PORTLAND, ME, 04101
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-07 5757 WILSHIRE BLVD #270, LOS ANGELES, CA 90036 -
REINSTATEMENT 2019-10-09 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 COGENCY GLOBAL INC. -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-29 115 NORTH CALHOUN STREET STE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 5757 WILSHIRE BLVD #270, LOS ANGELES, CA 90036 -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-26
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
Reg. Agent Change 2016-06-29
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State