Name: | ARTRAY LABEL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1960 (65 years ago) |
Date of dissolution: | 23 Apr 2010 |
Entity Number: | 132220 |
ZIP code: | 11520 |
County: | New York |
Place of Formation: | New York |
Address: | 50 MILL ROAD, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD RAND | Chief Executive Officer | 50 MILL ROAD, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 MILL ROAD, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-21 | 2006-09-27 | Address | 50 MILL RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1996-10-21 | Address | 5619 220TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1998-11-06 | Address | 5619 220TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
1993-06-16 | 1998-11-06 | Address | 5619 220TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
1960-10-07 | 1993-06-16 | Address | 271 CHURCH ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100423000561 | 2010-04-23 | CERTIFICATE OF DISSOLUTION | 2010-04-23 |
080930003302 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
060927002036 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
041124002407 | 2004-11-24 | BIENNIAL STATEMENT | 2004-10-01 |
021001002990 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State