Name: | OVERNIGHT LABELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1986 (39 years ago) |
Date of dissolution: | 11 Feb 2021 |
Entity Number: | 1053217 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 151-15 WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Principal Address: | 151-15 W INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD EARL | Chief Executive Officer | 151-15 W INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151-15 WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-14 | 2017-12-19 | Address | ATTN DONALD EARL, 141-15 W INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2008-10-08 | 2010-01-14 | Address | 141-15 W INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2008-10-08 | 2010-01-14 | Address | ATTN DONALD GARL, 141-15 W INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2008-10-08 | 2010-01-14 | Address | ATTN DONALD GARL, 141-15 W INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2008-10-06 | 2008-10-08 | Address | 141-15 WEST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210211000420 | 2021-02-11 | CERTIFICATE OF MERGER | 2021-02-11 |
201221060181 | 2020-12-21 | BIENNIAL STATEMENT | 2020-01-01 |
171219000352 | 2017-12-19 | CERTIFICATE OF AMENDMENT | 2017-12-19 |
140227002282 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
120216002742 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State