Search icon

TECHNICOLOR, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

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)
1949-04-25 1959-12-10 Address 15 BROAD STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

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
288641 1961-09-27 CERTIFICATE OF AMENDMENT 1961-09-27
278574 1961-07-14 CERTIFICATE OF AMENDMENT 1961-07-14
190129 1959-12-10 CERTIFICATE OF AMENDMENT 1959-12-10
F842-39 1949-04-25 APPLICATION OF AUTHORITY 1949-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11735669 0215000 1981-12-23 321 W 44 ST, New York -Richmond, NY, 10036
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1982-03-03
Case Closed 1982-01-29

Related Activity

Type Complaint
Activity Nr 320386808

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-01-18
Abatement Due Date 1982-01-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1982-01-18
Abatement Due Date 1982-01-25
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1982-01-18
Abatement Due Date 1982-01-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1982-01-18
Abatement Due Date 1982-01-25
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State