Search icon

COLORALL PAINT & WALLPAPER INC.

Company Details

Name: COLORALL PAINT & WALLPAPER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1993 (32 years ago)
Date of dissolution: 26 Jul 2007
Entity Number: 1767186
ZIP code: 11358
County: Queens
Place of Formation: New York
Principal Address: 161-24 NORTHERN BLVD, FLUSHING, NY, United States, 11358
Address: 161-24 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161-24 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
JEAN K PARK Chief Executive Officer 161-24 NORTHERN BLVD, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
1995-11-27 2003-10-24 Address 26 CRESCENT CIRCLE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070726001084 2007-07-26 CERTIFICATE OF DISSOLUTION 2007-07-26
031024002890 2003-10-24 BIENNIAL STATEMENT 2003-10-01
011107002359 2001-11-07 BIENNIAL STATEMENT 2001-10-01
991102002423 1999-11-02 BIENNIAL STATEMENT 1999-10-01
971023002084 1997-10-23 BIENNIAL STATEMENT 1997-10-01

Trademarks Section

Serial Number:
75043237
Mark:
NY NEW YORK PAINT FLUSHING COLORALL LIBERTY 1995
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1996-01-16
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
NY NEW YORK PAINT FLUSHING COLORALL LIBERTY 1995

Goods And Services

For:
interior and exterior paints
First Use:
1996-02-28
International Classes:
002 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 15 Mar 2025

Sources: New York Secretary of State