Name: | POLYCHROME CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1936 (89 years ago) |
Date of dissolution: | 18 Dec 1989 |
Entity Number: | 49228 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1988-06-30 | 1988-06-30 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 1000 |
1988-06-30 | 1988-06-30 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1000 |
1988-03-01 | 1988-06-30 | Shares | Share type: PAR VALUE, Number of shares: 3100, Par value: 1000 |
1988-03-01 | 1989-12-18 | Address | 137 ALEXANDER ST, ATTN: PRESIDENT, YONKERS, NY, 10702, USA (Type of address: Service of Process) |
1988-02-19 | 1988-03-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160804055 | 2016-08-04 | ASSUMED NAME CORP INITIAL FILING | 2016-08-04 |
C087503-6 | 1989-12-18 | CERTIFICATE OF MERGER | 1989-12-18 |
B658199-4 | 1988-06-30 | CERTIFICATE OF AMENDMENT | 1988-06-30 |
B608917-10 | 1988-03-01 | CERTIFICATE OF AMENDMENT | 1988-03-01 |
B604734-3 | 1988-02-19 | CERTIFICATE OF AMENDMENT | 1988-02-19 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State