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 |
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 | - |
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 | - |
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