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 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
HASSAN RMAILE | Chief Executive Officer | 6111 N. RIVER ROAD, 8TH FLOOR, ROSEMONT, IL, United States, 60018 |
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) |
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