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
Name | Role | Address |
---|---|---|
MILLER, SINGER, RAIVES & BRANDES, P.C. | DOS Process Agent | ONE ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
JOHN D. FLANAGAN | Chief Executive Officer | 227 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
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.
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 |
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