Search icon

COLORS FASHION INC.

Company Details

Name: COLORS FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1996 (29 years ago)
Date of dissolution: 11 May 2011
Entity Number: 2048693
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 128 WEST 34TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 WEST 34TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOHN KIM Chief Executive Officer 128 WEST 34TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-07-16 2000-09-11 Address 126 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-07-16 2000-09-11 Address 290 COLBY PL., PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office)
1998-07-16 2000-09-11 Address 126 W. 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-07-17 1998-07-16 Address C/O SEUNG HAN LEE, 126 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110511000136 2011-05-11 CERTIFICATE OF DISSOLUTION 2011-05-11
100722002420 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080711003077 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060712002626 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040803002274 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020619002498 2002-06-19 BIENNIAL STATEMENT 2002-07-01
000911002632 2000-09-11 BIENNIAL STATEMENT 2000-07-01
980716002030 1998-07-16 BIENNIAL STATEMENT 1998-07-01
960717000234 1996-07-17 CERTIFICATE OF INCORPORATION 1996-07-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
134166 PL VIO INVOICED 2010-10-20 360 PL - Padlock Violation
1021450 LICENSE INVOICED 2010-10-14 50 Special Sales License Fee
1021451 CNV_TFEE INVOICED 2010-10-14 1 WT and WH - Transaction Fee
12201 CL VIO INVOICED 2003-04-17 100 CL - Consumer Law Violation
20139 CL VIO INVOICED 2003-04-10 100 CL - Consumer Law Violation

Date of last update: 21 Jan 2025

Sources: New York Secretary of State