Name: | HOUSE OF COLOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1970 (55 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 291174 |
ZIP code: | 10005 |
County: | Jefferson |
Place of Formation: | New York |
Principal Address: | RT. #4, WATERTOWN, NY, United States, 13601 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 3000
Share Par Value 25
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARDON SULLIVAN | Chief Executive Officer | RT. #5, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1986-10-22 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-10-22 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1970-04-02 | 1986-10-22 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1970-04-02 | 1986-10-22 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-3984 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3983 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1706042 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
C305883-2 | 2001-08-13 | ASSUMED NAME CORP INITIAL FILING | 2001-08-13 |
000419002529 | 2000-04-19 | BIENNIAL STATEMENT | 2000-04-01 |
990916001153 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
980513002063 | 1998-05-13 | BIENNIAL STATEMENT | 1998-04-01 |
960424002448 | 1996-04-24 | BIENNIAL STATEMENT | 1996-04-01 |
000042007095 | 1993-08-23 | BIENNIAL STATEMENT | 1993-04-01 |
921124002958 | 1992-11-24 | BIENNIAL STATEMENT | 1992-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State