C.C.C. COLOR GRAPHICS CORP.

Name: | C.C.C. COLOR GRAPHICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1987 (38 years ago) |
Entity Number: | 1143905 |
ZIP code: | 10451 |
County: | New York |
Place of Formation: | New York |
Address: | 341 CANAL PLACE, BRONX, NY, United States, 10451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 341 CANAL PLACE, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
DONATO TIERNO | Chief Executive Officer | 341 CANAL PLACE, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-24 | 2009-02-10 | Address | 22-38 62ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1995-07-14 | 1997-02-24 | Address | 23-38 62ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1987-02-11 | 1995-07-14 | Address | % NICOLAS C. PEPE CORP., 85 KINGSLAND AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130227002296 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110214002162 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090210002630 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
070212002722 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050329002416 | 2005-03-29 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State