Name: | COLOREDGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2007 (17 years ago) |
Entity Number: | 3559053 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 132 WEST 31ST STREET, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6KZ19 | Obsolete | Non-Manufacturer | 2011-11-09 | 2024-07-26 | 2024-07-25 | No data | |||||||||||||
|
POC | LESLIE PHILLIPS |
Phone | +1 212-502-6519 |
Address | 132 W 31ST ST 8TH FL, NEW YORK, NY, 10001 3406, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
EMMANUEL DOE | Chief Executive Officer | 132 WEST 31ST STREET, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
COLOREDGE, INC. | DOS Process Agent | 132 WEST 31ST STREET, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-03 | 2019-08-02 | Address | 132 WEST 31ST STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-08-07 | 2015-08-03 | Address | 132 WEST 31ST STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2013-08-07 | 2015-08-03 | Address | 132 WEST 31ST STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-08-07 | 2015-08-03 | Address | 132 WEST 31ST STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-09-23 | 2013-08-07 | Address | 127 WEST 30TH ST 5TH FLR, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
2009-09-23 | 2013-08-07 | Address | 127 WEST 30TH ST 5TH FLR, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2007-08-22 | 2013-08-07 | Address | 127 WEST 30TH STREET 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060299 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170802006882 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
160804000740 | 2016-08-04 | CERTIFICATE OF AMENDMENT | 2016-08-04 |
150803007554 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130807006659 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
120709002634 | 2012-07-09 | BIENNIAL STATEMENT | 2011-08-01 |
090923002240 | 2009-09-23 | BIENNIAL STATEMENT | 2009-08-01 |
070822000215 | 2007-08-22 | APPLICATION OF AUTHORITY | 2007-08-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State