Name: | DAY & KEENAN COLORCOMP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1984 (41 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 925111 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1013 SOUTH PLYMOUTH AVENUE, ROCHESTER, NY, United States, 14608 |
Principal Address: | 1013 S. PLYMOUTH AVENUE, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1013 SOUTH PLYMOUTH AVENUE, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
REGINALD J. DAY | Chief Executive Officer | 1013 S. PLYMOUTH AVE, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-27 | 1996-06-17 | Address | 1013 S. PLYMOUTH AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office) |
1984-06-21 | 1993-01-27 | Address | 1013 S. PLYMOUTH AVE., ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1320464 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
960617002571 | 1996-06-17 | BIENNIAL STATEMENT | 1996-06-01 |
000048002131 | 1993-09-27 | BIENNIAL STATEMENT | 1993-06-01 |
930127002132 | 1993-01-27 | BIENNIAL STATEMENT | 1992-06-01 |
B454014-3 | 1987-02-04 | CERTIFICATE OF AMENDMENT | 1987-02-04 |
B115371-2 | 1984-06-21 | CERTIFICATE OF INCORPORATION | 1984-06-21 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State