Name: | JACK WARD COLOR SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1955 (70 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 103283 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 220 EAST 23RD STREET, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 EAST 23RD STREET, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
KARL M WESSEL | Chief Executive Officer | 220 EAST 23RD STREET, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-01 | 1997-05-28 | Address | 220 EAST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1997-05-28 | Address | 220 EAST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1971-09-20 | 1992-12-01 | Address | 220 E. 23RD ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1955-05-04 | 1971-09-20 | Address | 202 EAST 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104785 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030619002059 | 2003-06-19 | BIENNIAL STATEMENT | 2003-05-01 |
010703002709 | 2001-07-03 | BIENNIAL STATEMENT | 2001-05-01 |
990623002152 | 1999-06-23 | BIENNIAL STATEMENT | 1999-05-01 |
970528002443 | 1997-05-28 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State