COLORMASTERS GEM CORP.

Name: | COLORMASTERS GEM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1985 (40 years ago) |
Entity Number: | 1007740 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 36 WEST 44TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH MARDKHA | Chief Executive Officer | 36 WEST 44TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 WEST 44TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-18 | 2024-04-18 | Address | 36 WEST 44TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-07-24 | 2024-04-18 | Address | 36 WEST 44TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-07-21 | 2024-04-18 | Address | 36 WEST 44TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418001678 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
210601061156 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190604060370 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170602006222 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
160127006082 | 2016-01-27 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State