Search icon

DIGITAL COLOR IMAGING, INC.

Company Details

Name: DIGITAL COLOR IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1987 (38 years ago)
Date of dissolution: 11 Jul 2007
Entity Number: 1207657
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 757 SOUTH CLINTON AVENUE, ROCHESTER, NY, United States, 14620
Principal Address: 50 STUTSON STREET, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 757 SOUTH CLINTON AVENUE, ROCHESTER, NY, United States, 14620

Chief Executive Officer

Name Role Address
NICHOLAS AMOROSO Chief Executive Officer 50 STUTSON STREET, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
1992-10-21 1996-12-27 Address 55 TROUP STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1987-10-08 1996-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-10-08 1992-10-21 Address 55 TROUP STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070711000120 2007-07-11 CERTIFICATE OF DISSOLUTION 2007-07-11
961227000087 1996-12-27 CERTIFICATE OF AMENDMENT 1996-12-27
931022002956 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921021002324 1992-10-21 BIENNIAL STATEMENT 1992-10-01
B552835-2 1987-10-08 CERTIFICATE OF INCORPORATION 1987-10-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State