BROOKLYN LABEL INC.

Name: | BROOKLYN LABEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2006 (19 years ago) |
Entity Number: | 3395199 |
ZIP code: | 10029 |
County: | Kings |
Place of Formation: | New York |
Address: | 333 E. 102ND ST, # 818, NEW YORK, NY, United States, 10029 |
Contact Details
Phone +1 718-389-2806
Shares Details
Shares issued 100000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
LYNDE D. MCCORMICK | Chief Executive Officer | 180 FRANKLIN ST, BROOKLYN, NY, United States, 11222 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1466161-DCA | Inactive | Business | 2013-05-29 | 2017-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-02 | 2016-10-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-13 | 2016-08-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-08-01 | 2012-09-13 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-08-01 | 2012-10-02 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161004000600 | 2016-10-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-10-04 |
160802000581 | 2016-08-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-09-01 |
121002000989 | 2012-10-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-02 |
120913001241 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
100826002281 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2053900 | SWC-CON | INVOICED | 2015-04-21 | 445 | Petition For Revocable Consent Fee |
2053899 | RENEWAL | INVOICED | 2015-04-21 | 510 | Two-Year License Fee |
2044159 | SWC-CIN-INT | INVOICED | 2015-04-10 | 184.0800018310547 | Sidewalk Cafe Interest for Consent Fee |
1992230 | SWC-CON-ONL | INVOICED | 2015-02-20 | 2822.139892578125 | Sidewalk Cafe Consent Fee |
1688709 | SWC-CIN-INT | INVOICED | 2014-05-23 | 182.63999938964844 | Sidewalk Cafe Interest for Consent Fee |
1600594 | SWC-CON-ONL | INVOICED | 2014-02-25 | 2799.739990234375 | Sidewalk Cafe Consent Fee |
1572644 | SWC-CONADJ | INVOICED | 2014-01-24 | 1468.1500244140625 | Sidewalk Cafe Consent Fee Manual Adjustment |
1250387 | SWC-CON | CREDITED | 2013-08-20 | 1468.1600341796875 | Sidewalk Consent Fee |
1250390 | CNV_PC | INVOICED | 2013-05-29 | 445 | Petition for revocable Consent - SWC Review Fee |
1250388 | PLANREVIEW | INVOICED | 2013-05-29 | 310 | Plan Review Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State