Search icon

COLOREDGE, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

Chief Executive Officer

Name Role Address
EMMANUEL DOE Chief Executive Officer 132 WEST 31ST STREET, 8TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
COLOREDGE, INC. DOS Process Agent 132 WEST 31ST STREET, 8TH FLOOR, NEW YORK, NY, United States, 10001

History

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)

Filings

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