Name: | CAL EMBLEM LABELS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1994 (31 years ago) |
Date of dissolution: | 10 Feb 1997 |
Entity Number: | 1829325 |
ZIP code: | 68127 |
County: | Monroe |
Place of Formation: | California |
Address: | 4205 SOUTH 96TH STREET, OMAHA, NE, United States, 68127 |
Name | Role | Address |
---|---|---|
DATA DOCUMENTS, INC | DOS Process Agent | 4205 SOUTH 96TH STREET, OMAHA, NE, United States, 68127 |
Name | Role | Address |
---|---|---|
WALTER J KEARNS | Chief Executive Officer | 4205 SOUTH 96TH STREET, OMAHA, NE, United States, 68127 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-15 | 1997-02-10 | Address | 4790 W JACQUELYN, FRESNO, CA, 93722, USA (Type of address: Service of Process) |
1994-06-15 | 1997-02-10 | Address | 111 MARSH ROAD, PITTSFORD, NY, 14534, USA (Type of address: Registered Agent) |
1994-06-15 | 1996-07-15 | Address | 4790 W. JACQUELYN, FRESNO, CA, 93722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970210000730 | 1997-02-10 | SURRENDER OF AUTHORITY | 1997-02-10 |
960715002109 | 1996-07-15 | BIENNIAL STATEMENT | 1996-06-01 |
940615000271 | 1994-06-15 | APPLICATION OF AUTHORITY | 1994-06-15 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State