Search icon

COLOR MAD, INC.

Print

Details

Entity Number 1167898

Status Active

NameCOLOR MAD, INC.

CountyNew York

Date of registration 04 May 1987 (37 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ATTN: SETH GELBLUM, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Address ZIP code

Principal Address C/O SKP, 1675 BRPADWAY, 20 FL, NEW YORK, NY, United States, 10019

Principal Address ZIP code 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

LOEB & LOEB LLP

DOS Process Agent

ATTN: SETH GELBLUM, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Chief Executive Officer

Name Role Address

GEORGE C WOLFE

Chief Executive Officer

128 EAST 19TH ST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value

2009-12-02

2020-04-20

Address

128 EAST 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

2009-12-02

2021-05-04

Address

ATTN: SETH GELBLUM, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

1987-05-04

2009-12-02

Address

ATTN: LORETHA C JONES, 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210504060935

2021-05-04

BIENNIAL STATEMENT

2021-05-01

200420060538

2020-04-20

BIENNIAL STATEMENT

2019-05-01

091202002550

2009-12-02

BIENNIAL STATEMENT

2009-05-01

B492000-3

1987-05-04

CERTIFICATE OF INCORPORATION

1987-05-04

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts