Name: | IDENTICOLOR INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1965 (60 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 190710 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 720 WHITE PLAINS RD., SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGINA WHITEHEAD | DOS Process Agent | 720 WHITE PLAINS RD., SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1978-08-30 | 1985-02-25 | Name | IDENTICOLOR, INC. |
1977-10-17 | 1985-02-25 | Address | 688 WHITE PLAINS RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1977-08-10 | 1978-08-30 | Name | COLORLAC, INC. |
1965-09-09 | 1977-08-10 | Name | IDENTICOLOR, INC. |
1965-09-09 | 1977-10-17 | Address | 216 E. 45TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191210075 | 2019-12-10 | ASSUMED NAME CORP INITIAL FILING | 2019-12-10 |
DP-2105332 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
B196271-3 | 1985-02-25 | CERTIFICATE OF AMENDMENT | 1985-02-25 |
A512290-3 | 1978-08-30 | CERTIFICATE OF AMENDMENT | 1978-08-30 |
A435988-3 | 1977-10-17 | CERTIFICATE OF AMENDMENT | 1977-10-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State