Search icon

U.S. LABEL CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
CLYDE M. ANDREW Chief Executive Officer 2118 ENTERPRISE RD, POB 9378, GREENSBORO, NC, United States, 27429

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2118 ENTERPRISE RD, POB 9378, GREENSBORO, NC, United States, 27429

Agent

Name Role Address
ED TIDABACK Agent 101 WEST 55TH ST., SUITE 5J, NEW YORK, NY, 10019

History

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)

Filings

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