Search icon

HOUSE OF COLOR, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARDON SULLIVAN Chief Executive Officer RT. #5, WATERTOWN, NY, United States, 13601

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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