Name: | CAROLINA FABRIC LABEL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1988 (37 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1228931 |
ZIP code: | 27429 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 2118 ENTERPRISE RD, POB 9378, GREENSBORO, NC, United States, 27429 |
Name | Role | Address |
---|---|---|
U.S. LABEL CORPORATION | DOS Process Agent | 2118 ENTERPRISE RD, POB 9378, GREENSBORO, NC, United States, 27429 |
Name | Role | Address |
---|---|---|
ED TIDABACK | Agent | SUITE 5J, 101 WEST 55TH STREET, NEW YHORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CLYDE M. ANDREW | Chief Executive Officer | 2118 ENTERPRISE RD, POB 9378, GREENSBORO, NC, United States, 27429 |
Start date | End date | Type | Value |
---|---|---|---|
1988-01-21 | 1993-02-09 | Address | SUITE 5J, 101 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1212397 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930209002436 | 1993-02-09 | BIENNIAL STATEMENT | 1993-01-01 |
B593697-4 | 1988-01-21 | APPLICATION OF AUTHORITY | 1988-01-21 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State