Search icon

DAY & KEENAN COLORCOMP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1013 SOUTH PLYMOUTH AVENUE, ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
REGINALD J. DAY Chief Executive Officer 1013 S. PLYMOUTH AVE, ROCHESTER, NY, United States, 14608

History

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)

Filings

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