ABSOLUT COLOR CORPORATION

Name: | ABSOLUT COLOR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1991 (34 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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State