Name: | M & W COLOR LAB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1969 (56 years ago) |
Entity Number: | 272297 |
ZIP code: | 14216 |
County: | Erie |
Place of Formation: | New York |
Address: | 1408 HERTEL AVENUE, BUFFALO, NY, United States, 14216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M STEINHORN | Chief Executive Officer | 1408 HERTEL AVE, BUFFALO, NY, United States, 14216 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1408 HERTEL AVENUE, BUFFALO, NY, United States, 14216 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-17 | 2001-08-22 | Address | 1408 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
1969-02-10 | 1993-11-17 | Address | MAIN PLACE, 1500 ERIE CO, SAVINGS BANK BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010827000422 | 2001-08-27 | CERTIFICATE OF MERGER | 2001-08-27 |
010822002249 | 2001-08-22 | BIENNIAL STATEMENT | 2001-02-01 |
C284617-2 | 2000-02-10 | ASSUMED NAME LLC INITIAL FILING | 2000-02-10 |
990302002453 | 1999-03-02 | BIENNIAL STATEMENT | 1999-02-01 |
970318002000 | 1997-03-18 | BIENNIAL STATEMENT | 1997-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State