Name: | ACCU-LABEL INTERNATIONAL, LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 26 Dec 2008 (16 years ago) |
Entity Number: | 3756538 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Michigan |
Address: | 90 state street,, ste 700, office 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the partnership | DOS Process Agent | 90 state street,, ste 700, office 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-09 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-12-26 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930005604 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
211209001629 | 2021-12-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-09 |
SR-51348 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
081226000047 | 2008-12-26 | APPLICATION OF AUTHORITY | 2008-12-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State