Name: | COLOUR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 May 2003 (22 years ago) |
Date of dissolution: | 18 Sep 2023 |
Entity Number: | 2902710 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 148 HINSDALE STREET, BROOKLYN, NY, United States, 11207 |
Contact Details
Phone +1 917-426-5687
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COLOUR, LLC, CONNECTICUT | 1040802 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 148 HINSDALE STREET, BROOKLYN, NY, United States, 11207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2055696-DCA | Inactive | Business | 2017-07-13 | 2021-02-28 |
2024469-DCA | Inactive | Business | 2015-06-16 | 2017-02-28 |
1426369-DCA | Inactive | Business | 2012-04-24 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-08 | 2023-09-18 | Address | 148 HINSDALE STREET, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2003-05-06 | 2011-06-08 | Address | 204 28TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918003008 | 2023-08-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-22 |
110608000615 | 2011-06-08 | CERTIFICATE OF CHANGE | 2011-06-08 |
050511002543 | 2005-05-11 | BIENNIAL STATEMENT | 2005-05-01 |
030731000807 | 2003-07-31 | AFFIDAVIT OF PUBLICATION | 2003-07-31 |
030731000812 | 2003-07-31 | AFFIDAVIT OF PUBLICATION | 2003-07-31 |
030506000291 | 2003-05-06 | ARTICLES OF ORGANIZATION | 2003-05-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2978845 | RENEWAL | INVOICED | 2019-02-10 | 100 | Home Improvement Contractor License Renewal Fee |
2978844 | TRUSTFUNDHIC | INVOICED | 2019-02-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2641287 | LICENSE | INVOICED | 2017-07-13 | 100 | Home Improvement Contractor License Fee |
2641288 | TRUSTFUNDHIC | INVOICED | 2017-07-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2641291 | FINGERPRINT | CREDITED | 2017-07-13 | 75 | Fingerprint Fee |
2105569 | LICENSE | INVOICED | 2015-06-16 | 100 | Home Improvement Contractor License Fee |
2105574 | FINGERPRINT | CREDITED | 2015-06-16 | 75 | Fingerprint Fee |
2105570 | TRUSTFUNDHIC | INVOICED | 2015-06-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1145145 | TRUSTFUNDHIC | INVOICED | 2013-07-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1145144 | TRUSTFUNDHIC | INVOICED | 2013-07-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1901686 | Fair Labor Standards Act | 2019-03-25 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LUCERO, |
Role | Plaintiff |
Name | COLOUR, LLC |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State