IDEAL COLOR, INC.

Name: | IDEAL COLOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1985 (40 years ago) |
Date of dissolution: | 06 Jun 2008 |
Entity Number: | 1031018 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 DARBY PLACE, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 DARBY PLACE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
MARIE GRILLI | Chief Executive Officer | 2 DARBY PLACE, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-12 | 2007-10-30 | Address | 19 WASHINGTON AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
1993-11-12 | 2007-10-30 | Address | 19 WASHINGTON AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Principal Executive Office) |
1993-11-12 | 2007-10-30 | Address | 19 WASHINGTON AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process) |
1985-10-08 | 1993-11-12 | Address | 284 NEW MAIN STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080606000080 | 2008-06-06 | CERTIFICATE OF DISSOLUTION | 2008-06-06 |
071030002759 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
060123002583 | 2006-01-23 | BIENNIAL STATEMENT | 2005-10-01 |
031002002853 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
011001002422 | 2001-10-01 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State