Name: | ABSOLUT COLOR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1991 (33 years ago) |
Entity Number: | 1591939 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 950 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 109 W 27TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL SHILL | Chief Executive Officer | 109 W 27TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O ZELLERMAYER GRATCH & JACOBS, P.C. | DOS Process Agent | 950 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-11 | 2022-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-11-29 | 2011-12-02 | Address | 135 W 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-11-29 | 2011-12-02 | Address | 135 W 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-11-29 | 2007-11-29 | Address | 135 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-11-29 | 2007-11-29 | Address | 135 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-10-29 | 1999-11-29 | Address | 130 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-05-08 | 1999-11-29 | Address | 130 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-05-08 | 1997-10-29 | Address | 108 GRANT PLACE, PARAMUS, NJ, 07657, USA (Type of address: Chief Executive Officer) |
1991-11-25 | 2007-11-29 | Address | 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1991-11-25 | 2021-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111202002695 | 2011-12-02 | BIENNIAL STATEMENT | 2011-11-01 |
091105002292 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071129002099 | 2007-11-29 | BIENNIAL STATEMENT | 2007-11-01 |
051220002473 | 2005-12-20 | BIENNIAL STATEMENT | 2005-11-01 |
031103002683 | 2003-11-03 | BIENNIAL STATEMENT | 2003-11-01 |
011107002110 | 2001-11-07 | BIENNIAL STATEMENT | 2001-11-01 |
991129002595 | 1999-11-29 | BIENNIAL STATEMENT | 1999-11-01 |
971029002619 | 1997-10-29 | BIENNIAL STATEMENT | 1997-11-01 |
950508002046 | 1995-05-08 | BIENNIAL STATEMENT | 1993-11-01 |
911125000212 | 1991-11-25 | CERTIFICATE OF INCORPORATION | 1991-11-25 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State