Search icon

COLOR-BLIND, INC.

Company Details

Name: COLOR-BLIND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1997 (27 years ago)
Entity Number: 2198335
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1466 BROADWAY, RM 1208, NEW YORK, NY, United States, 10036
Principal Address: MARK COHEN, 1466 BROADWAY RM 1208, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLOR BLIND, INC. 401(K) PROFIT SHARING PLAN 2014 113408088 2015-06-25 COLOR BLIND, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448120
Sponsor’s telephone number 2128401480
Plan sponsor’s address 1410 BROADWAY, SUITE 1701, NEW YORK, NY, 100189357

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing MARK COHEN
COLOR BLIND, INC. 401(K) PROFIT SHARING PLAN 2014 113408088 2015-05-28 COLOR BLIND, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448120
Sponsor’s telephone number 2128401480
Plan sponsor’s address 1410 BROADWAY, SUITE 1701, NEW YORK, NY, 100189357

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing MARK COHEN
COLOR BLIND, INC. 401(K) PROFIT SHARING PLAN 2013 113408088 2014-04-28 COLOR BLIND, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448120
Sponsor’s telephone number 2128401480
Plan sponsor’s address 1410 BROADWAY, SUITE 1701, NEW YORK, NY, 100189357

Signature of

Role Plan administrator
Date 2014-04-28
Name of individual signing MARK COHEN
COLOR BLIND, INC. 401(K) PROFIT SHARING PLAN 2012 113408088 2013-07-10 COLOR BLIND, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448120
Sponsor’s telephone number 2128401480
Plan sponsor’s address 1410 BROADWAY, SUITE 1701, NEW YORK, NY, 100189357

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing MARK COHEN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1466 BROADWAY, RM 1208, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARK COHEN Chief Executive Officer 1466 BROADWAY 1208, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-01-05 2007-11-08 Address 1466 BROADWAY, RM 1208, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-12-13 2006-01-05 Address 1466 BROADWAY, ROOM 1403, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-12-13 2006-01-05 Address MARK COHEN, 1466 BROADWAY, ROOM 1403, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1999-12-13 2006-01-05 Address 1466 BROADWAY, ROOM 1403, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-11-12 1999-12-13 Address 1466 BROADWAY, ROOM 803, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071108002621 2007-11-08 BIENNIAL STATEMENT 2007-11-01
060105002332 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031028002737 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011101002269 2001-11-01 BIENNIAL STATEMENT 2001-11-01
991213002169 1999-12-13 BIENNIAL STATEMENT 1999-11-01
971112000377 1997-11-12 CERTIFICATE OF INCORPORATION 1997-11-12

Date of last update: 21 Jan 2025

Sources: New York Secretary of State