Search icon

MAGRUDER COLOR COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O JOEL S. WEISSGLASS, ESQ. DOS Process Agent 14 TAKOLUSA DRIVE, HOLMDEL, NJ, United States, 07733

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALLAN WEISSGLASS Chief Executive Officer 1029 NEWARK AVE, ELIZABETH, NJ, United States, 07208

History

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)

Filings

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