Name: | MAGRUDER COLOR COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1989 (36 years ago) |
Date of dissolution: | 23 Jan 2008 |
Entity Number: | 1321562 |
ZIP code: | 07733 |
County: | Richmond |
Place of Formation: | New Jersey |
Address: | 14 TAKOLUSA DRIVE, HOLMDEL, NJ, United States, 07733 |
Principal Address: | 1029 NEWARK AVE, ELIZABETH, NJ, United States, 07208 |
Name | Role | Address |
---|---|---|
C/O JOEL S. WEISSGLASS, ESQ. | DOS Process Agent | 14 TAKOLUSA DRIVE, HOLMDEL, NJ, United States, 07733 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALLAN WEISSGLASS | Chief Executive Officer | 1029 NEWARK AVE, ELIZABETH, NJ, United States, 07208 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-15 | 2008-01-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-15 | 2008-01-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-10-24 | 1997-04-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-10-24 | 1997-04-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-02-16 | 1995-10-24 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080123000320 | 2008-01-23 | SURRENDER OF AUTHORITY | 2008-01-23 |
050204002684 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
030214002516 | 2003-02-14 | BIENNIAL STATEMENT | 2003-01-01 |
010103002214 | 2001-01-03 | BIENNIAL STATEMENT | 2001-01-01 |
990416002036 | 1999-04-16 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State