Search icon

JALOR COLOR GRAPHICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JALOR COLOR GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1963 (62 years ago)
Date of dissolution: 29 Apr 2011
Entity Number: 155080
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 250 HUDSON STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BARRY G. BELL Agent 200-5TH AVE., NEW YORK, NY

DOS Process Agent

Name Role Address
IRWIN FINKELSTEIN DOS Process Agent 250 HUDSON STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
IRWIN FINKELSTEIN Chief Executive Officer 250 HUDSON STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1969-11-10 1997-07-21 Name JALOR COLOR PROCESS INC.
1969-03-10 1993-04-30 Address 500 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1966-03-31 1969-03-10 Address 200-5TH AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1963-03-05 1969-11-10 Name JALOR OFFSET PLATE SERVICE, INC.
1963-03-05 1966-03-31 Address 480 CANAL ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110429000326 2011-04-29 CERTIFICATE OF DISSOLUTION 2011-04-29
050421002598 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030312002401 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010326002315 2001-03-26 BIENNIAL STATEMENT 2001-03-01
990317002263 1999-03-17 BIENNIAL STATEMENT 1999-03-01

Court Cases

Court Case Summary

Filing Date:
1998-08-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JALOR COLOR GRAPHICS INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State