Name: | LOCALCOLOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2000 (25 years ago) |
Entity Number: | 2521243 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 122 W 87TH STREET, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A GOLDSTEIN | Chief Executive Officer | 122 W 87TH STREET, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
LOCALCOLOR, INC. | DOS Process Agent | 122 W 87TH STREET, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-27 | 2014-06-02 | Address | 122 W 87TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2008-06-27 | 2014-06-02 | Address | 122 W 87TH STREET, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2006-09-25 | 2008-06-27 | Address | 250 W 57TH ST, STE 1619, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2006-09-25 | 2008-06-27 | Address | 250 W 57TH ST, STE 1619, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
2006-09-25 | 2008-06-27 | Address | 250 W 57TH ST, STE 1619, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180601007035 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
140602006689 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120606006717 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
100615002803 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
080627002672 | 2008-06-27 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State