Search icon

FINE COLOR STONES INC.

Company Details

Name: FINE COLOR STONES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1995 (29 years ago)
Entity Number: 1950032
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 23 WEST 47TH ST, #14, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINE COLOR STONES INC. DOS Process Agent 23 WEST 47TH ST, #14, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SING-YEE CHAN Chief Executive Officer 23 WEST 47TH ST, #14, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 23 WEST 47TH ST, #14, NEW YORK, NY, 10036, 2826, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 23 WEST 47TH ST, #14, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-08-13 2023-10-02 Address 23 WEST 47TH ST, #14, NEW YORK, NY, 10036, 2826, USA (Type of address: Chief Executive Officer)
1997-08-13 2023-10-02 Address 23 WEST 47TH ST, #14, NEW YORK, NY, 10036, 2826, USA (Type of address: Service of Process)
1995-08-22 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-22 1997-08-13 Address 23 WEST 47TH STREET #15, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003944 2023-10-02 BIENNIAL STATEMENT 2023-08-01
130903002130 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110810003238 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090731002280 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070808002479 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051006002624 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030731002428 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010816002456 2001-08-16 BIENNIAL STATEMENT 2001-08-01
990819002523 1999-08-19 BIENNIAL STATEMENT 1999-08-01
970813002169 1997-08-13 BIENNIAL STATEMENT 1997-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
317928 CNV_SI INVOICED 2010-04-26 20 SI - Certificate of Inspection fee (scales)
301640 CNV_SI INVOICED 2008-12-22 20 SI - Certificate of Inspection fee (scales)
296588 CNV_SI INVOICED 2007-03-29 20 SI - Certificate of Inspection fee (scales)
262328 CNV_SI INVOICED 2003-06-09 20 SI - Certificate of Inspection fee (scales)

Date of last update: 21 Jan 2025

Sources: New York Secretary of State