Name: | CARLYLE COLOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1992 (33 years ago) |
Date of dissolution: | 10 May 2001 |
Entity Number: | 1656931 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O LOUANN FERNALD, 885 3RD AVE, STE 2900, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUANN FERNALD | Chief Executive Officer | 885 3RD AVE, STE 2900, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O LOUANN FERNALD, 885 3RD AVE, STE 2900, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-08 | 1998-08-26 | Address | 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 1998-08-26 | Address | % LOUANN FERNALD, 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-09-08 | 1998-08-26 | Address | 1% LOUANN FERNALD, 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-08-06 | 1993-09-08 | Address | 7TH FLOOR, 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010510000057 | 2001-05-10 | CERTIFICATE OF DISSOLUTION | 2001-05-10 |
980826002176 | 1998-08-26 | BIENNIAL STATEMENT | 1998-08-01 |
960813002330 | 1996-08-13 | BIENNIAL STATEMENT | 1996-08-01 |
930908002924 | 1993-09-08 | BIENNIAL STATEMENT | 1993-08-01 |
920806000012 | 1992-08-06 | CERTIFICATE OF INCORPORATION | 1992-08-06 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State