Search icon

MULTI-COLOR (NEW YORK)

Company Details

Name: MULTI-COLOR (NEW YORK)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2021 (4 years ago)
Entity Number: 5958834
ZIP code: 10528
County: Oswego
Place of Formation: Ohio
Foreign Legal Name: MULTI-COLOR CORPORATION
Fictitious Name: MULTI-COLOR (NEW YORK)
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528
Principal Address: 6111 N. River Road, 8th Floor, Rosemont, IL, United States, 60018

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
HASSAN RMAILE Chief Executive Officer 6111 N. RIVER ROAD, 8TH FLOOR, ROSEMONT, IL, United States, 60018

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 4053 CLOUGH WOODS DRIVE, BATAVIA, OH, 45103, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 6111 N. RIVER ROAD, 8TH FLOOR, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-03-19 Address 4053 CLOUGH WOODS DRIVE, BATAVIA, OH, 45103, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-03-19 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-03-15 2025-03-19 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-03-10 2023-03-15 Address 4053 CLOUGH WOODS DRIVE, BATAVIA, OH, 45103, USA (Type of address: Service of Process)
2023-03-10 2023-03-15 Address 4053 CLOUGH WOODS DRIVE, BATAVIA, OH, 45103, USA (Type of address: Chief Executive Officer)
2021-03-09 2023-03-10 Address 4053 CLOUGH WOODS DRIVE, BATAVIA, OH, 45103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319002446 2025-03-19 BIENNIAL STATEMENT 2025-03-19
230315003145 2023-03-14 CERTIFICATE OF CHANGE BY ENTITY 2023-03-14
230310002743 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210309000390 2021-03-09 APPLICATION OF AUTHORITY 2021-03-09

Date of last update: 22 Mar 2025

Sources: New York Secretary of State