TOUCH OF COLOR OF WESTCHESTER INC.

Name: | TOUCH OF COLOR OF WESTCHESTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 2001 (24 years ago) |
Entity Number: | 2607678 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 781 PELHAM RD, 3G, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CECILIA GOLDMANN | DOS Process Agent | 781 PELHAM RD, 3G, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
CECILIA GOLDMANN | Chief Executive Officer | 781 PELHAM RD, 3G, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-01-25 | Address | 781 PELHAM RD, 3G, NEW ROCHELLE, NY, 10805, 1104, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-01-25 | Address | 15 DAVENPORT AVE, #1A, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2007-02-22 | 2024-01-25 | Address | 15 DAVENPORT AVE #1A, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
2005-03-18 | 2024-01-25 | Address | 15 DAVENPORT AVE, #1A, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2003-04-16 | 2005-03-18 | Address | 193 HILLTOP DR, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125002021 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
110309002611 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090129002878 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070222002613 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
050318002795 | 2005-03-18 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State