Name: | U.S. LABEL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1989 (35 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1401839 |
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 |
---|---|---|
CLYDE M. ANDREW | Chief Executive Officer | 2118 ENTERPRISE RD, POB 9378, GREENSBORO, NC, United States, 27429 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2118 ENTERPRISE RD, POB 9378, GREENSBORO, NC, United States, 27429 |
Name | Role | Address |
---|---|---|
ED TIDABACK | Agent | 101 WEST 55TH ST., SUITE 5J, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1989-11-22 | 1993-02-09 | Address | 101 WEST 55TH ST., SUITE 5J, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1229308 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
931130002460 | 1993-11-30 | BIENNIAL STATEMENT | 1993-11-01 |
930209002443 | 1993-02-09 | BIENNIAL STATEMENT | 1992-11-01 |
C078868-5 | 1989-11-22 | APPLICATION OF AUTHORITY | 1989-11-22 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State