Search icon

WATERCOLORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WATERCOLORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1978 (47 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 502754
ZIP code: 10524
County: Putnam
Place of Formation: New York
Address: SOUTH MOUNTAIN PASS, GARRISON, NY, United States, 10524
Principal Address: JOYCE BLUM, 12 HIGH RIDGE RD, GARRISON, NY, United States, 10524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOYCE BLUM Chief Executive Officer SOUTH MOUNTAIN PASS, GARRISON, NY, United States, 10524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SOUTH MOUNTAIN PASS, GARRISON, NY, United States, 10524

History

Start date End date Type Value
1996-09-12 2004-09-22 Address S. MOUNTAIN PASS, GARRISON, NY, 10524, USA (Type of address: Service of Process)
1995-05-22 2004-09-22 Address SOUTH MOUNTAIN PASS, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)
1995-05-22 1996-09-12 Address 2 FOXHALL ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1978-07-27 1995-05-22 Address 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140724051 2014-07-24 ASSUMED NAME CORP INITIAL FILING 2014-07-24
DP-2113338 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100719002152 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080714002781 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060712002481 2006-07-12 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State