INTERNATIONAL COLOR SERVICES, INC.

Name: | INTERNATIONAL COLOR SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1999 (26 years ago) |
Entity Number: | 2340614 |
ZIP code: | 85260 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 15550 N. 84TH ST., SUITE 105, SCOTTSDALE, AZ, United States, 85260 |
Principal Address: | 15550 N 84TH ST STE 105, SCOTTSDALE, AZ, United States, 85260 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
INTERNATIONAL COLOR SERVICES, INC. | DOS Process Agent | 15550 N. 84TH ST., SUITE 105, SCOTTSDALE, AZ, United States, 85260 |
Name | Role | Address |
---|---|---|
JAMES J KEARNS, II | Chief Executive Officer | 15550 N 84TH ST STE 105, SCOTTSDALE, AZ, United States, 85260 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-11 | 2021-01-06 | Address | 271 MADISON AVE., STE 905, QUEEN CREEK, AZ, 10016, USA (Type of address: Service of Process) |
2013-01-29 | 2019-01-11 | Address | 15 WEST 37TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-02-17 | 2011-01-26 | Address | 15730 NORTH 83RD WAY, STE 101, SCOTTSDALE, AZ, 85260, USA (Type of address: Principal Executive Office) |
2009-02-17 | 2011-01-26 | Address | 15730 NORTH 83RD WAY, STE 101, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer) |
2009-02-17 | 2013-01-29 | Address | 352 PARK AVE S, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106060976 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190111060715 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170110006764 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150127006409 | 2015-01-27 | BIENNIAL STATEMENT | 2015-01-01 |
130129002198 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State