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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-06-25 |
Name of individual signing | MARK COHEN |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1466 BROADWAY, RM 1208, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARK COHEN | Chief Executive Officer | 1466 BROADWAY 1208, NEW YORK, NY, United States, 10036 |
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) |
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