Search icon

RAINBOW COLLECTION, CORP.

Company Details

Name: RAINBOW COLLECTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2005 (20 years ago)
Entity Number: 3193910
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-47 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354
Principal Address: 136-47 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-47 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
KELVIN LEE Chief Executive Officer 136-47 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2009-04-08 2012-01-04 Address 136-47 ROOSEVELT AVE, FLUSHING, NY, 11040, USA (Type of address: Chief Executive Officer)
2009-04-08 2012-01-04 Address 136-47 ROOSEVELT AVE, FLUSHING, NY, 11040, USA (Type of address: Principal Executive Office)
2009-04-08 2012-01-04 Address 136-47 ROOSEVELT AVENUE, FLUSHING, NY, 11040, USA (Type of address: Service of Process)
2007-04-19 2009-04-08 Address 136-76 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-04-19 2009-04-08 Address 136-76 ROOSEVELT AVE, FLUSHING, NY, 11357, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181212006848 2018-12-12 BIENNIAL STATEMENT 2017-04-01
140415006556 2014-04-15 BIENNIAL STATEMENT 2013-04-01
120104002846 2012-01-04 BIENNIAL STATEMENT 2011-04-01
090408002746 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070419002772 2007-04-19 BIENNIAL STATEMENT 2007-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
108708 CL VIO INVOICED 2009-09-16 125 CL - Consumer Law Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State