Name: | MEDICINE LABEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1992 (33 years ago) |
Entity Number: | 1644696 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 277 BROADWAY, SUITE 510, NEW YORK, NY, United States, 10007 |
Principal Address: | 34-52 85TH ST, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN PATRICK | Chief Executive Officer | 34-52 85TH ST, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
WALSH & TSEMPELIS | DOS Process Agent | 277 BROADWAY, SUITE 510, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-01 | 2020-06-04 | Address | 34-52 85TH ST, NEW YORKJACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
2014-10-24 | 2016-06-01 | Address | 180 VARICK STREET STE 814, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1996-09-19 | 2016-06-01 | Address | 34-52 85TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
1996-09-19 | 2014-10-24 | Address | 180 VARICK ST 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1993-10-15 | 2004-07-02 | Address | 34-52 85TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200604061280 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180601006066 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601007059 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
141024006062 | 2014-10-24 | BIENNIAL STATEMENT | 2014-06-01 |
100709002871 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State