CORAL COLOR PROCESS LTD.

Name: | CORAL COLOR PROCESS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1974 (51 years ago) |
Entity Number: | 351273 |
ZIP code: | 11725 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 MALL DRIVE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD AIELLO | Chief Executive Officer | 50 MALL DRIVE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
CORAL COLOR PROCESS LTD. | DOS Process Agent | 50 MALL DRIVE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2023-09-19 | Address | 50 MALL DRIVE, COMMACK, NY, 11725, 5704, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2023-09-19 | Address | 50 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2020-09-08 | 2023-09-19 | Address | 50 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2000-09-07 | 2023-09-19 | Address | 50 MALL DRIVE, COMMACK, NY, 11725, 5704, USA (Type of address: Chief Executive Officer) |
1995-04-24 | 2000-09-07 | Address | 50 MALL DRIVE, COMMACK, NY, 11725, 5704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919000404 | 2023-09-19 | BIENNIAL STATEMENT | 2022-09-01 |
200908060237 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180904006333 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160920006240 | 2016-09-20 | BIENNIAL STATEMENT | 2016-09-01 |
140917006305 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State