Name: | KORDET COLOR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1967 (58 years ago) |
Date of dissolution: | 18 Aug 2006 |
Entity Number: | 207434 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 77 MOONACHIE AVE., MOONACHIE, NJ, United States, 07074 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
FRED DRASNER | Chief Executive Officer | 450 WEST 33RD ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-14 | 2003-02-12 | Address | 450 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-09-14 | 2000-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-04-25 | 2000-02-14 | Address | 77 MOONACHIE AVE, MOONACHIE, NJ, 07074, USA (Type of address: Principal Executive Office) |
1995-10-10 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-09-13 | 2000-02-14 | Address | 599 LEXINGTON AVENUE, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100427058 | 2010-04-27 | ASSUMED NAME CORP INITIAL FILING | 2010-04-27 |
060818000687 | 2006-08-18 | CERTIFICATE OF MERGER | 2006-08-18 |
050329002192 | 2005-03-29 | BIENNIAL STATEMENT | 2005-02-01 |
030212002686 | 2003-02-12 | BIENNIAL STATEMENT | 2003-02-01 |
010518002209 | 2001-05-18 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State