LABELS INTER-GLOBAL, INC.

Name: | LABELS INTER-GLOBAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1995 (30 years ago) |
Entity Number: | 1881912 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 109 WEST 38TH STREET, SUITE 701, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE ZIANGOS | DOS Process Agent | 109 WEST 38TH STREET, SUITE 701, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
EFFIE ZIANGOS | Chief Executive Officer | 109 WEST 38TH STREET, SUITE 701, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-02 | 2015-01-30 | Address | 109 WEST 38 STREET / #701, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2011-02-02 | 2015-01-30 | Address | 109 WEST 38TH STREET / #701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-02-02 | 2015-01-30 | Address | 109 WEST 38TH STREET / #701, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-04-26 | 2011-02-02 | Address | 109 W 38TH ST, STE 701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-04-26 | 2011-02-02 | Address | 109 W 38TH ST, STE 701, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150130006182 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
110202002265 | 2011-02-02 | BIENNIAL STATEMENT | 2011-01-01 |
100426002056 | 2010-04-26 | BIENNIAL STATEMENT | 2009-01-01 |
950207000514 | 1995-02-07 | CERTIFICATE OF CHANGE | 1995-02-07 |
950105000287 | 1995-01-05 | CERTIFICATE OF INCORPORATION | 1995-01-05 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State