Search icon

SPECTRA COLOR INC.

Company Details

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

Chief Executive Officer

Name Role Address
JEFFREY SAFDIEH Chief Executive Officer 18 E 48TH ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 E 48TH ST, NEW YORK, NY, United States, 10017

History

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)

Filings

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