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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 DIVISION ST STE 609, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
GEORGE SZLASA | Chief Executive Officer | 18 DIVISION ST, APT 609, SARATOGA SPRINGS, NY, United States, 12866 |
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) |
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