Search icon

COLORFUL LAKE INC.

Company Details

Name: COLORFUL LAKE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2005 (20 years ago)
Entity Number: 3269961
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 112-20 FARMERS BLVD., JAMAICA, NY, United States, 11412
Principal Address: 112-20 FARMERS BLVD, ST ALBANS, NY, United States, 11412

Contact Details

Phone +1 718-264-1013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAN FU HU Chief Executive Officer 112-20 FARMERS BLVD, ST ALBANS, NY, United States, 11412

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112-20 FARMERS BLVD., JAMAICA, NY, United States, 11412

Licenses

Number Status Type Date End date
2060368-DCA Inactive Business 2017-11-06 No data
1216814-DCA Inactive Business 2006-01-03 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
131023002450 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111115002842 2011-11-15 BIENNIAL STATEMENT 2011-10-01
071206003116 2007-12-06 BIENNIAL STATEMENT 2007-10-01
051018000466 2005-10-18 CERTIFICATE OF INCORPORATION 2005-10-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3469649 SCALE02 INVOICED 2022-08-02 40 SCALE TO 661 LBS
3308071 SCALE02 INVOICED 2021-03-10 40 SCALE TO 661 LBS
3102711 RENEWAL0 INVOICED 2019-10-15 340 Laundries License Renewal Fee
3024078 LL VIO CREDITED 2019-05-01 250 LL - License Violation
2937412 SCALE02 INVOICED 2018-11-30 40 SCALE TO 661 LBS
2682085 BLUEDOT0 INVOICED 2017-10-27 340 Laundries License Blue Dot Fee
2680452 LICENSE0 CREDITED 2017-10-24 85 Laundries License Fee
2238583 RENEWAL INVOICED 2015-12-21 340 Laundry License Renewal Fee
2120479 SCALE02 INVOICED 2015-07-06 40 SCALE TO 661 LBS
1536820 RENEWAL INVOICED 2013-12-16 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-24 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State