COLOR METHODS, INC.
Headquarter
Name: | COLOR METHODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1972 (53 years ago) |
Date of dissolution: | 28 Jun 2023 |
Entity Number: | 320979 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 400 MILE CROSSING BLVD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC M SMITH | Chief Executive Officer | 400 MILE CROSSING BLVD., ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
COLOR METHODS, INC. | DOS Process Agent | 400 MILE CROSSING BLVD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-16 | 2023-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-11 | 2023-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-09-04 | 2020-01-03 | Address | 400 MILE CROSSING BLVD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2006-02-16 | 2009-09-04 | Address | DBA CMI COMMUNICATIONS, 200 MILE CROSSING BLVD STE 1, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2006-02-16 | 2009-09-04 | Address | 3225 BIG RIDGE ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230628002084 | 2023-06-28 | CERTIFICATE OF MERGER | 2023-06-28 |
220106001498 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
200103060421 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180103006322 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160113006216 | 2016-01-13 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State