Name: | COLOURED HARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1997 (28 years ago) |
Date of dissolution: | 14 May 2010 |
Entity Number: | 2156364 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | TIM MORSE, 242 WEST 30TH ST 14TH FLR, NEW YORK, NY, United States, 10001 |
Address: | 242 WEST 30TH ST, 14TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIM MORSE | Chief Executive Officer | 242 WEST 30TH ST, 14TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 242 WEST 30TH ST, 14TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-08 | 2001-06-11 | Address | 242 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-07-08 | 2001-06-11 | Address | TIM MORSE, 242 WEST 30TH STREET, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-07-08 | 2001-06-11 | Address | 242 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-06-24 | 1999-07-08 | Address | 360 WEST 15TH STREET SUITE 102, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100514000159 | 2010-05-14 | CERTIFICATE OF DISSOLUTION | 2010-05-14 |
010611002124 | 2001-06-11 | BIENNIAL STATEMENT | 2001-06-01 |
990708002459 | 1999-07-08 | BIENNIAL STATEMENT | 1999-06-01 |
970624000550 | 1997-06-24 | CERTIFICATE OF INCORPORATION | 1997-06-24 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State