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
Name | Role | Address |
---|---|---|
FINE COLOR STONES INC. | DOS Process Agent | 23 WEST 47TH ST, #14, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SING-YEE CHAN | Chief Executive Officer | 23 WEST 47TH ST, #14, NEW YORK, NY, United States, 10036 |
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) |
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 |
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