COLOR-X, INC.

Name: | COLOR-X, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1997 (28 years ago) |
Entity Number: | 2177815 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O DAVID A. BRAUNER ESQ., 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 1921 HELEN COURT, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY TEICH | Chief Executive Officer | PO BOX 1997, OLD CHELSEA STATION, NEW YORK, NY, United States, 10113 |
Name | Role | Address |
---|---|---|
THE CORPORATION - WINDELS MARX LANE & MITTENDORF LLP | DOS Process Agent | C/O DAVID A. BRAUNER ESQ., 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-23 | 2003-10-17 | Address | 1921 HELEN COURT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2003-10-17 | Address | 20 WEST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1997-09-08 | 2023-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-09-08 | 2008-02-08 | Address | 130 WILLIAM STREET, 12TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080208000895 | 2008-02-08 | CERTIFICATE OF CHANGE | 2008-02-08 |
031017002783 | 2003-10-17 | BIENNIAL STATEMENT | 2003-09-01 |
010828002674 | 2001-08-28 | BIENNIAL STATEMENT | 2001-09-01 |
990923002241 | 1999-09-23 | BIENNIAL STATEMENT | 1999-09-01 |
970908000015 | 1997-09-08 | CERTIFICATE OF INCORPORATION | 1997-09-08 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State