Search icon

RAINBOW DISPLAYS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAINBOW DISPLAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1994 (31 years ago)
Date of dissolution: 25 Oct 2005
Entity Number: 1813195
ZIP code: 13760
County: Broome
Place of Formation: New York
Principal Address: 112 JUNIPER DRIVE, ITHACA, NY, United States, 14850
Address: 1041 PERIMETER RD. EAST, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENDALE TECHNOLOGY PARK DOS Process Agent 1041 PERIMETER RD. EAST, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
CHE-YU LI Chief Executive Officer 112 JUNIPER DRIVE, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2001-09-07 2002-05-22 Shares Share type: PAR VALUE, Number of shares: 73897700, Par value: 0.0004
2001-01-05 2001-09-07 Shares Share type: PAR VALUE, Number of shares: 71163294, Par value: 0.0004
1999-10-08 2001-01-05 Shares Share type: PAR VALUE, Number of shares: 69663294, Par value: 0.0004
1999-03-18 1999-03-18 Shares Share type: PAR VALUE, Number of shares: 2700000, Par value: 0.15
1999-03-18 1999-03-18 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 2

Filings

Filing Number Date Filed Type Effective Date
051025000799 2005-10-25 JUDICIAL DISSOLUTION 2005-10-25
020522000252 2002-05-22 CERTIFICATE OF AMENDMENT 2002-05-22
010907000485 2001-09-07 CERTIFICATE OF AMENDMENT 2001-09-07
010105000711 2001-01-05 CERTIFICATE OF AMENDMENT 2001-01-05
991008000712 1999-10-08 CERTIFICATE OF AMENDMENT 1999-10-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State