Name: | COLOR-FULL WORLD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1989 (36 years ago) |
Entity Number: | 1357163 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 173 NORTH ROUTE 9W, CONGERS, NY, United States, 10920 |
Principal Address: | 40 DRY HILL LAKE ROAD, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SEE | Chief Executive Officer | 173 NORTH ROUTE 9W, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 173 NORTH ROUTE 9W, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-04 | 2011-05-24 | Address | 173 N RT 9W, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
2009-05-04 | 2011-05-24 | Address | 173 N RT 9W, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2009-05-04 | 2011-05-24 | Address | 40 DRY HILL LAKE ROAD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
1999-05-28 | 2009-05-04 | Address | 11 THIRD ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1999-05-28 | 2009-05-04 | Address | 40 DRY HILL LAKE ROAD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130520002020 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
110524002399 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
090504002270 | 2009-05-04 | BIENNIAL STATEMENT | 2009-05-01 |
070510003512 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050712002638 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State