Name: | LAUREL COLOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1969 (56 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 280262 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 275 MADISON AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TROSTY AND BRESS | DOS Process Agent | 275 MADISON AVE., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1972-11-09 | 1973-10-16 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.02 |
1969-07-30 | 1972-11-09 | Address | 447 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060621026 | 2006-06-21 | ASSUMED NAME CORP AMENDMENT | 2006-06-21 |
C298009-2 | 2001-01-19 | ASSUMED NAME CORP INITIAL FILING | 2001-01-19 |
DP-570938 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
A108390-3 | 1973-10-16 | CERTIFICATE OF AMENDMENT | 1973-10-16 |
A27064-7 | 1972-11-09 | CERTIFICATE OF AMENDMENT | 1972-11-09 |
773108-3 | 1969-07-30 | CERTIFICATE OF INCORPORATION | 1969-07-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State