Name: | INFO LABEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1994 (31 years ago) |
Entity Number: | 1795544 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 12 ENTERPRISE AVENUE, HALFMOON, NY, United States, 12065 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
INFO LABEL, INC. | DOS Process Agent | 12 ENTERPRISE AVENUE, HALFMOON, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
MARK DUFORT | Chief Executive Officer | 12 ENTERPRISE AVENUE, HALFMOON, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-22 | 2020-05-19 | Address | 860 WATERFORD RD., MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
1998-02-25 | 2000-03-22 | Address | 860 WATERFORD RD, PO BOX 368, MECHANICVILLE, NY, 12118, 0368, USA (Type of address: Chief Executive Officer) |
1998-02-25 | 2020-05-19 | Address | 860 WATERFORD RD, PO BOX 368, MECHANICVILLE, NY, 12118, 0368, USA (Type of address: Principal Executive Office) |
1998-02-25 | 2020-05-19 | Address | 860 WATERFORD RD, PO BOX 368, MECHANICVILLE, NY, 12118, 0368, USA (Type of address: Service of Process) |
1994-02-14 | 1998-02-25 | Address | 99 PINE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200519060118 | 2020-05-19 | BIENNIAL STATEMENT | 2018-02-01 |
020206002563 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000322002134 | 2000-03-22 | BIENNIAL STATEMENT | 2000-02-01 |
980225002117 | 1998-02-25 | BIENNIAL STATEMENT | 1998-02-01 |
940214000932 | 1994-02-14 | CERTIFICATE OF INCORPORATION | 1994-02-14 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State