Search icon

AUTHENTICOLOR, INC.

Company Details

Name: AUTHENTICOLOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1949 (76 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 61411
ZIP code: 10020
County: New York
Place of Formation: New York
Address: ONE ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020
Principal Address: 227 EAST 45TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILLER, SINGER, RAIVES & BRANDES, P.C. DOS Process Agent ONE ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
JOHN D. FLANAGAN Chief Executive Officer 227 EAST 45TH STREET, NEW YORK, NY, United States, 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000008588
Phone:
2128677905

Latest Filings

Form type:
4
Filing date:
2016-12-08
File:

History

Start date End date Type Value
1988-08-15 1993-04-01 Address BRANDES, P.C., 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1981-07-13 1988-08-15 Address 555 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1975-07-03 1981-07-13 Address EINHORN, 469 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1968-02-16 1968-02-16 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
1968-02-16 1968-02-16 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.05

Filings

Filing Number Date Filed Type Effective Date
DP-1313588 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930401002045 1993-04-01 BIENNIAL STATEMENT 1993-02-01
B673901-4 1988-08-15 CERTIFICATE OF AMENDMENT 1988-08-15
A780735-3 1981-07-13 CERTIFICATE OF AMENDMENT 1981-07-13
Z011144-2 1980-05-21 ASSUMED NAME CORP INITIAL FILING 1980-05-21

Date of last update: 19 Mar 2025

Sources: New York Secretary of State