Name: | COLOR EDGE VISUAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Feb 2005 (20 years ago) |
Date of dissolution: | 04 Aug 2016 |
Entity Number: | 3161600 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 132 WEST 31ST STREET,, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 132 WEST 31ST STREET,, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-28 | 2016-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-02-26 | 2009-01-28 | Address | JON H PETERSON, 127 W 30TH ST 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-02-08 | 2008-02-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160804000984 | 2016-08-04 | SURRENDER OF AUTHORITY | 2016-08-04 |
130530006041 | 2013-05-30 | BIENNIAL STATEMENT | 2013-02-01 |
110218002147 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090128002252 | 2009-01-28 | BIENNIAL STATEMENT | 2009-02-01 |
080226002053 | 2008-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
050519000315 | 2005-05-19 | AFFIDAVIT OF PUBLICATION | 2005-05-19 |
050519000310 | 2005-05-19 | AFFIDAVIT OF PUBLICATION | 2005-05-19 |
050314000829 | 2005-03-14 | CERTIFICATE OF AMENDMENT | 2005-03-14 |
050208000954 | 2005-02-08 | APPLICATION OF AUTHORITY | 2005-02-08 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State