Search icon

ALL LABELS SERVICE CORP.

Company Details

Name: ALL LABELS SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1993 (31 years ago)
Date of dissolution: 10 Mar 1998
Entity Number: 1773433
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 225 W 35TH ST, 8TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES L KAPSIS Chief Executive Officer 225 W 35TH ST, 8TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 W 35TH ST, 8TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-11-18 1997-11-04 Address SUITE 1106, 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980310000640 1998-03-10 CERTIFICATE OF MERGER 1998-03-10
980310000649 1998-03-10 CERTIFICATE OF MERGER 1998-03-10
971104002903 1997-11-04 BIENNIAL STATEMENT 1997-11-01
931118000338 1993-11-18 CERTIFICATE OF INCORPORATION 1993-11-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State