Search icon

CHROME RIVER TECHNOLOGIES, INC.

Company Details

Entity Name: CHROME RIVER TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F11000002882
FEI/EIN Number 383752006
Address: 5757 WILSHIRE BLVD #270, LOS ANGELES, CA, 90036, US
Mail Address: 320 Cumberland Ave, Portland, ME, 04101, US
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

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

President

Name Role Address
Samuelson Nord President 320 Cumberland Ave, Portland, ME, 04101

Chief Administrative Officer

Name Role Address
EDENBACH KATHERINE Chief Administrative Officer 320 CUMBERLAND AVE, PORTLAND, ME, 04101

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-04-07 5757 WILSHIRE BLVD #270, LOS ANGELES, CA 90036 No data
REINSTATEMENT 2019-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-09 COGENCY GLOBAL INC. No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-29 115 NORTH CALHOUN STREET STE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 5757 WILSHIRE BLVD #270, LOS ANGELES, CA 90036 No data

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 Feb 2025

Sources: Florida Department of State