Search icon

CAL EMBLEM LABELS, INC.

Company Details

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

DOS Process Agent

Name Role Address
DATA DOCUMENTS, INC DOS Process Agent 4205 SOUTH 96TH STREET, OMAHA, NE, United States, 68127

Chief Executive Officer

Name Role Address
WALTER J KEARNS Chief Executive Officer 4205 SOUTH 96TH STREET, OMAHA, NE, United States, 68127

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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