Name: | SPECTRA COLOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1990 (35 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1413820 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 18 E 48TH ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY SAFDIEH | Chief Executive Officer | 18 E 48TH ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 E 48TH ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-13 | 1998-01-30 | Address | 18 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-01-25 | 1998-01-30 | Address | 20 E 46 ST, SUITE 703, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 1998-01-30 | Address | 20 E 46 ST, SUITE 703, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-01-25 | 1995-09-13 | Address | 20 E 46 ST, SUITE 703, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1990-01-11 | 1993-01-25 | Address | 20 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1507525 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
980130002935 | 1998-01-30 | BIENNIAL STATEMENT | 1998-01-01 |
950913000320 | 1995-09-13 | CERTIFICATE OF CHANGE | 1995-09-13 |
940316002498 | 1994-03-16 | BIENNIAL STATEMENT | 1994-01-01 |
930125003053 | 1993-01-25 | BIENNIAL STATEMENT | 1993-01-01 |
C095911-3 | 1990-01-11 | CERTIFICATE OF INCORPORATION | 1990-01-11 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State