Search icon

HAMBURG COLOR LAB, INC.

Company Details

Name: HAMBURG COLOR LAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1991 (34 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1520060
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 35 LONG AVENUE, HAMBURG, NY, United States, 14075
Principal Address: 35 LONG AVE, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 LONG AVENUE, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
GEORGE P RAK SR Chief Executive Officer 35 LONG AVE, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
1993-08-03 1997-04-18 Address 35 LONG AVENUE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1993-08-03 1997-04-18 Address 35 LONG AVENUE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1991-03-29 1993-08-03 Address 700 GUARANTY BUILDING, 28 CHURCH STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935173 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
050407002957 2005-04-07 BIENNIAL STATEMENT 2005-03-01
030408002523 2003-04-08 BIENNIAL STATEMENT 2003-03-01
990416002340 1999-04-16 BIENNIAL STATEMENT 1999-03-01
970418002661 1997-04-18 BIENNIAL STATEMENT 1997-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State