Name: | COLOR MAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1987 (38 years ago) |
Entity Number: | 1167898 |
ZIP code: | 10154 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: SETH GELBLUM, 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Principal Address: | C/O SKP, 1675 BRPADWAY, 20 FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOEB & LOEB LLP | DOS Process Agent | ATTN: SETH GELBLUM, 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
GEORGE C WOLFE | Chief Executive Officer | 128 EAST 19TH ST, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-02 | 2020-04-20 | Address | 128 EAST 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2009-12-02 | 2021-05-04 | Address | ATTN: SETH GELBLUM, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
1987-05-04 | 2009-12-02 | Address | ATTN: LORETHA C JONES, 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504060935 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
200420060538 | 2020-04-20 | BIENNIAL STATEMENT | 2019-05-01 |
091202002550 | 2009-12-02 | BIENNIAL STATEMENT | 2009-05-01 |
B492000-3 | 1987-05-04 | CERTIFICATE OF INCORPORATION | 1987-05-04 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State