Search icon

KOLORTRON SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOLORTRON SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1970 (55 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 232903
ZIP code: 11355
County: Queens
Place of Formation: New York
Principal Address: 42-95 MAIN ST., FLUSHING, NY, United States, 11355
Address: 42-95 MAIN STREET, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-95 MAIN STREET, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
SEYMOUR ZUCKERBROD Chief Executive Officer 42-95 MAIN ST., FLUSHING, NY, United States, 11355

History

Start date End date Type Value
1970-04-27 1993-09-23 Address 42-95 MAIN ST., FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796514 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020403002455 2002-04-03 BIENNIAL STATEMENT 2002-04-01
C298511-1 2001-02-01 ASSUMED NAME CORP INITIAL FILING 2001-02-01
000424002015 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980511002126 1998-05-11 BIENNIAL STATEMENT 1998-04-01

Court Cases

Court Case Summary

Filing Date:
1997-02-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
KOLORTRON SYSTEMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-01-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KOLORTRON SYSTEMS,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
KOLORTRON SYSTEMS, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State