TECHNICOLOR, INC.

Name: | TECHNICOLOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1949 (76 years ago) |
Date of dissolution: | 14 Apr 1989 |
Entity Number: | 68331 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1978-01-18 | 1986-01-15 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1978-01-18 | 1986-01-15 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1967-01-26 | 1978-01-18 | Address | 6311 ROMAINE ST., HOLLYWOOD, CA, 90038, USA (Type of address: Service of Process) |
1961-09-27 | 1967-01-26 | Address | 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
1959-12-10 | 1961-09-27 | Address | 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B766496-2 | 1989-04-14 | CERTIFICATE OF TERMINATION | 1989-04-14 |
B310760-2 | 1986-01-15 | CERTIFICATE OF AMENDMENT | 1986-01-15 |
Z025884-2 | 1981-01-27 | ASSUMED NAME CORP INITIAL FILING | 1981-01-27 |
A458475-3 | 1978-01-18 | CERTIFICATE OF AMENDMENT | 1978-01-18 |
600388-4 | 1967-01-26 | CERTIFICATE OF MERGER | 1967-01-26 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State