Name: | Chromatin, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Nov 2014 (10 years ago) |
Business ID: | 1056200 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 10 S Lasalle St #2100Chicago, IL 60603 |
Name | Role | Address |
---|---|---|
Jenifer Surma | Incorporator | 10 S. LaSalle, Chicago, IL 60603 |
Name | Role | Address |
---|---|---|
Daphne Preuss | President | 10 S Lasalle St, Suite 2100, Chicago, IL 60603 |
Name | Role | Address |
---|---|---|
Troy Randolph | Treasurer | 10 S Lasalle St, Suite 2100, Chicago, IL 60603 |
Name | Role | Address |
---|---|---|
Lia Bosma | Secretary | 10 S Lasalle St, Suite 2100, Chicago, IL 60603 |
Name | Role | Address |
---|---|---|
George Arida | Director | 505 S Rosa Rd, Ste 201, Madison, WI 53714 |
Bob Saul | Director | 69 S Pleasant St, Ste 204, Amherst, MA 01002 |
Meghan Sharp | Director | 90 New Montgomery St, Ste 1500, San Fransisco, CA 94105 |
Nick Schupbach | Director | 69 S Pleasant St, Ste 204, Amherst, MA 01002 |
John Greaves | Director | 2100 Murray St, Des Moines, IA 50317 |
David Zimmerman | Director | 10 Greenview St, Greenwich, CT 06831 |
Robert Shapiro | Director | 159 E Walton Pl, Apt 20A, Chicago, IL 60611 |
Name | Role | Address |
---|---|---|
C T Corporation System | Agent | 645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2017-03-23 | Dissolution For Chromatin, Inc. |
Annual Report | Filed | 2016-04-14 | Annual Report For Chromatin, Inc. |
Annual Report | Filed | 2015-04-24 | Annual Report For Chromatin, Inc. |
Formation Form | Filed | 2014-11-26 | Formation For Chromatin, Inc. |
Date of last update: 19 Feb 2025
Sources: Mississippi Secretary of State