Name: | CHAMELEON COLOR CARDS LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1992 (33 years ago) |
Entity Number: | 1615165 |
ZIP code: | 14094 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 750 BRADFORD STREET, WINNIPEG, MANITOBA, Canada, R3H-ON3 |
Address: | 6530 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
DUHA COLOR SERVICES | DOS Process Agent | 6530 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
MR. EMERIC J. DUHA | Chief Executive Officer | 750 BRADFORD STREET, WINNIPEG, MANITOBA, Canada, R3H-ON3 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 750 BRADFORD STREET, WINNIPEG, MANITOBA, CAN (Type of address: Chief Executive Officer) |
2012-06-01 | 2025-03-19 | Address | 6530 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, 6334, USA (Type of address: Service of Process) |
2004-02-11 | 2012-06-01 | Address | 750 BRADFORD STREET, WINNIPEG, MANITOBA, CAN (Type of address: Service of Process) |
1998-02-18 | 2004-02-11 | Address | 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1993-05-11 | 2025-03-19 | Address | 750 BRADFORD STREET, WINNIPEG, MANITOBA, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319002932 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
140414002266 | 2014-04-14 | BIENNIAL STATEMENT | 2014-02-01 |
120601002128 | 2012-06-01 | BIENNIAL STATEMENT | 2012-02-01 |
100316002892 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
080214003146 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State