DJS LABELS INC.

Name: | DJS LABELS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1996 (29 years ago) |
Entity Number: | 2096015 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 700 KOEHLER AVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 KOEHLER AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
RONALD E KUNKEL JR | Chief Executive Officer | 700 KOEHLER AVE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-28 | 2025-04-23 | Address | 700 KOEHLER AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1996-12-24 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-12-24 | 2025-04-23 | Address | 700 KOEHLER AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423000323 | 2025-04-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-16 |
101215002584 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
081120003273 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
061218002909 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050106002289 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State