Search icon

CORPORATE LABEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORPORATE LABEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 2001 (24 years ago)
Date of dissolution: 25 Apr 2022
Entity Number: 2603177
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 36 HUNTING HILL DRIVE, DIX HILLS, NY, United States, 11746
Principal Address: 36 HUNTING HILL DR, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS YELLIN Chief Executive Officer 36 HUNTING HILL DR, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
CORPORATE LABEL, INC. DOS Process Agent 36 HUNTING HILL DRIVE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2017-03-09 2022-09-17 Address 36 HUNTING HILL DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2011-02-24 2022-09-17 Address 36 HUNTING HILL DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2011-02-24 2017-03-09 Address 36 HUNTINGTON HILL DR, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2007-02-15 2011-02-24 Address 561 ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2007-02-15 2011-02-24 Address 561 ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220917000609 2022-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-25
170309006357 2017-03-09 BIENNIAL STATEMENT 2017-02-01
150203007577 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130215006374 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110224003023 2011-02-24 BIENNIAL STATEMENT 2011-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State