-
Home Page
›
-
Counties
›
-
Queens
›
-
11413
›
-
ESQUIRE COLOR LABS, INC.
Company Details
Name: |
ESQUIRE COLOR LABS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
13 Mar 1968 (57 years ago)
|
Date of dissolution: |
30 Jun 2004 |
Entity Number: |
220899 |
ZIP code: |
11413
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
229-14 MERRICK BLVD, LAURELTON, NY, United States, 11413 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
MONROE FELDSTEIN
|
DOS Process Agent
|
229-14 MERRICK BLVD, LAURELTON, NY, United States, 11413
|
Chief Executive Officer
Name |
Role |
Address |
MONROE FELDSTEIN
|
Chief Executive Officer
|
229-14 MERRICK BLVD, LAURELTON, NY, United States, 11413
|
History
Start date |
End date |
Type |
Value |
1968-03-13
|
1978-01-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1968-03-13
|
1995-04-21
|
Address
|
39 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1701085
|
2004-06-30
|
DISSOLUTION BY PROCLAMATION
|
2004-06-30
|
000323002440
|
2000-03-23
|
BIENNIAL STATEMENT
|
2000-03-01
|
980316002304
|
1998-03-16
|
BIENNIAL STATEMENT
|
1998-03-01
|
C228392-2
|
1995-10-27
|
ASSUMED NAME CORP INITIAL FILING
|
1995-10-27
|
950421002304
|
1995-04-21
|
BIENNIAL STATEMENT
|
1994-03-01
|
A456235-9
|
1978-01-11
|
CERTIFICATE OF AMENDMENT
|
1978-01-11
|
671294-4
|
1968-03-13
|
CERTIFICATE OF INCORPORATION
|
1968-03-13
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8603396
|
Labor Management Relations Act
|
1986-04-29
|
lack of jurisdiction
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government plaintiff
|
Jury Demand |
Missing
|
Demanded Amount |
37
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1986-04-29
|
Termination Date |
1987-11-02
|
Parties
Name |
LOCAL 966
|
Role |
Plaintiff
|
|
Name |
ESQUIRE COLOR LABS, INC.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State