Search icon

CARLYLE COLOR, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LOUANN FERNALD Chief Executive Officer 885 3RD AVE, STE 2900, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LOUANN FERNALD, 885 3RD AVE, STE 2900, NEW YORK, NY, United States, 10022

History

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)

Filings

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