Name: | COLOR APPLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 2189770 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 9910 HWY 92, SUITE 240, WOODSTOCK, GA, United States, 30188 |
Name | Role | Address |
---|---|---|
HENRY A. MORRIS | Chief Executive Officer | 9910 HWY 92, SUITE 240, WOODSTOCK, GA, United States, 30188 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-12 | 2000-02-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-10-15 | 1999-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-10-15 | 1999-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26157 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26158 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1574641 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
000208002393 | 2000-02-08 | BIENNIAL STATEMENT | 1999-10-01 |
991112000890 | 1999-11-12 | CERTIFICATE OF CHANGE | 1999-11-12 |
971015000667 | 1997-10-15 | APPLICATION OF AUTHORITY | 1997-10-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307665687 | 0216000 | 2005-05-31 | 670 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2005-06-08 |
Abatement Due Date | 2005-06-13 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19261053 B02 |
Issuance Date | 2005-06-08 |
Abatement Due Date | 2005-06-13 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260501 B01 |
Issuance Date | 2005-06-08 |
Abatement Due Date | 2005-06-13 |
Current Penalty | 6000.0 |
Initial Penalty | 6000.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State