Name: | COLOR IMPEX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1995 (29 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1953547 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 WEST 46TH ST, ROOM 401, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VISHAL DHADDA | Chief Executive Officer | 2 WEST 46TH ST, ROOM 401, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 WEST 46TH ST, ROOM 401, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-05 | 1997-09-16 | Address | 37 PRESIDENT STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1860107 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
030829002267 | 2003-08-29 | BIENNIAL STATEMENT | 2003-09-01 |
010822002514 | 2001-08-22 | BIENNIAL STATEMENT | 2001-09-01 |
990929002023 | 1999-09-29 | BIENNIAL STATEMENT | 1999-09-01 |
970916002574 | 1997-09-16 | BIENNIAL STATEMENT | 1997-09-01 |
950905000193 | 1995-09-05 | CERTIFICATE OF INCORPORATION | 1995-09-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State