Name: | COLONIAL TAG & LABEL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1970 (55 years ago) |
Entity Number: | 290940 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 425 Northern Blvd suite 36, Great Neck, NY, United States, 11021 |
Shares Details
Shares issued 10000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ERIC KONO | DOS Process Agent | 425 Northern Blvd suite 36, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ERIC KONO | Chief Executive Officer | 425 NORTHERN BLVD SUITE 36, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-09-16 | Address | 425 NORTHERN BLVD SUITE 36, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-09-16 | 2024-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
2023-08-30 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
2023-08-29 | 2024-09-16 | Address | 425 NORTHERN BLVD SUITE 36, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916002525 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
230829003994 | 2023-08-29 | BIENNIAL STATEMENT | 2022-03-01 |
911227000091 | 1991-12-27 | CERTIFICATE OF MERGER | 1992-01-01 |
B440416-3 | 1986-12-29 | CERTIFICATE OF MERGER | 1986-12-31 |
B440407-5 | 1986-12-29 | CERTIFICATE OF AMENDMENT | 1986-12-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State