Search icon

BINGHAMTON COLOR, INC.

Company Details

Name: BINGHAMTON COLOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1978 (47 years ago)
Date of dissolution: 22 Dec 2010
Entity Number: 486406
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 18 DIVISION ST STE 609, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 18 DIVISION ST, STE 609, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 DIVISION ST STE 609, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
GEORGE SZLASA Chief Executive Officer 18 DIVISION ST, APT 609, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2010-05-19 2010-06-22 Address 18 DIVISION ST, STE 609, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1996-11-22 2010-05-19 Address 5 CAMDEN AVENUE, LAVELLETTE, NJ, 08735, USA (Type of address: Service of Process)
1996-06-17 1996-11-22 Address 5 CAMDEN AVE, LAVALLETTE, NJ, 08735, USA (Type of address: Service of Process)
1996-06-17 2010-05-19 Address 5 CAMDEN AVE, LAVALLETTE, NJ, 08735, USA (Type of address: Chief Executive Officer)
1996-06-17 2010-05-19 Address 5 CAMDEN AVE, LAVALLETTE, NJ, 08735, USA (Type of address: Principal Executive Office)
1994-02-14 1996-06-17 Address 5 MOELLER STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
1992-12-09 1996-06-17 Address 3079 LAKE RD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
1992-12-09 1996-06-17 Address 3079 LAKE RD, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
1985-12-02 1994-02-14 Address 3079 LAKE RD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
1978-05-02 1985-12-02 Address 65 BLACKWATCH TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210217102 2021-02-17 ASSUMED NAME LLC INITIAL FILING 2021-02-17
101222000848 2010-12-22 CERTIFICATE OF DISSOLUTION 2010-12-22
100622000382 2010-06-22 CERTIFICATE OF CHANGE 2010-06-22
100519002283 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080512003359 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060505002726 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040510002407 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020422002575 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000523002447 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980514002109 1998-05-14 BIENNIAL STATEMENT 1998-05-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State