Name: | INDUSTRIAL COLOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2002 (23 years ago) |
Entity Number: | 2811286 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 32 AVE OF THE AMERICAS, 22ND FL, NEW YORK, NY, United States, 10013 |
Principal Address: | 32 AVE OF THE AMERICAS, 22ND FLR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INDUSTRIAL COLOR, INC., FLORIDA | F07000002156 | FLORIDA |
Name | Role | Address |
---|---|---|
INDUSTRIAL COLOR, INC. | DOS Process Agent | 32 AVE OF THE AMERICAS, 22ND FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PAUL D. CARBERRY | Chief Executive Officer | 32 AVE OF THE AMERICAS, 22ND FLR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 32 AVE OF THE AMERICAS, 22ND FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-31 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-01 | 2024-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-01 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-16 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-31 | 2024-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-04-04 | 2025-04-16 | Address | 32 AVE OF THE AMERICAS, 22ND FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2009-05-14 | 2025-04-16 | Address | 32 AVE OF THE AMERICAS, 22ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-05-14 | 2019-04-04 | Address | 32 AVE OF THE AMERICAS, 22ND FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416001225 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
220107001319 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
190404060425 | 2019-04-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006314 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
150615006212 | 2015-06-15 | BIENNIAL STATEMENT | 2014-09-01 |
120906006535 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
101005002028 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
090514002426 | 2009-05-14 | BIENNIAL STATEMENT | 2008-09-01 |
060921002918 | 2006-09-21 | BIENNIAL STATEMENT | 2006-09-01 |
060414003035 | 2006-04-14 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State