Search icon

CHROME RIVER TECHNOLOGIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (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
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
- 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State