Search icon

ABSOLUT COLOR CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
DANIEL SHILL Chief Executive Officer 109 W 27TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O ZELLERMAYER GRATCH & JACOBS, P.C. DOS Process Agent 950 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

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

Filings

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