Search icon

RIOT OF COLOUR, INC.

Company Details

Name: RIOT OF COLOUR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1993 (32 years ago)
Date of dissolution: 10 Dec 2024
Entity Number: 1716445
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
DAVID STEINBERG Chief Executive Officer 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-12-27 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241227001672 2024-12-10 CERTIFICATE OF TERMINATION 2024-12-10
240207004663 2024-02-07 BIENNIAL STATEMENT 2024-02-07
210413060636 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190918000542 2019-09-18 CERTIFICATE OF CHANGE 2019-09-18
190419060216 2019-04-19 BIENNIAL STATEMENT 2019-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State