Search icon

COLORFUL BRUSH, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COLORFUL BRUSH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 2012 (13 years ago)
Date of dissolution: 06 Sep 2024
Entity Number: 4260310
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 21 WHITTEMORE PL., RYEBROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
PEDRO ACEVEDO DOS Process Agent 21 WHITTEMORE PL., RYEBROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
PEDRO ACEVEDO Chief Executive Officer 21 WHITTEMORE PL., RYEBROOK, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
1099631
State:
CONNECTICUT

History

Start date End date Type Value
2021-03-10 2024-09-09 Address 21 WHITTEMORE PL., RYEBROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2021-03-10 2024-09-09 Address 21 WHITTEMORE PL., RYEBROOK, NY, 10573, USA (Type of address: Service of Process)
2014-06-16 2021-03-10 Address 131 PURCHASE STREET, B3, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2012-06-19 2021-03-10 Address 131 PURCHASE ST., #B3, RYE, NY, 10580, USA (Type of address: Service of Process)
2012-06-19 2024-09-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240909001664 2024-09-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-06
210310060788 2021-03-10 BIENNIAL STATEMENT 2020-06-01
190304000086 2019-03-04 ANNULMENT OF DISSOLUTION 2019-03-04
DP-2217196 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
160620006126 2016-06-20 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State