Search icon

COLOR EDGE VISUAL LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 132 WEST 31ST STREET,, 8TH FLOOR, NEW YORK, NY, United States, 10001

History

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)

Filings

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