Name: | COLORTEK PHOTO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1995 (30 years ago) |
Date of dissolution: | 01 May 2001 |
Entity Number: | 1890986 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 400 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 400 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAE K. PARK | DOS Process Agent | 400 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TAEKYU PARK | Chief Executive Officer | 400 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-23 | 2001-02-15 | Address | 400 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-04-23 | 2001-02-15 | Address | 400 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1995-02-02 | 1997-04-23 | Address | 400 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010501000624 | 2001-05-01 | CERTIFICATE OF DISSOLUTION | 2001-05-01 |
010215002154 | 2001-02-15 | BIENNIAL STATEMENT | 2001-02-01 |
990415002107 | 1999-04-15 | BIENNIAL STATEMENT | 1999-02-01 |
970423002009 | 1997-04-23 | BIENNIAL STATEMENT | 1997-02-01 |
950202000214 | 1995-02-02 | CERTIFICATE OF INCORPORATION | 1995-02-02 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State