FEDERAL LABEL SYSTEMS, INC.

Name: | FEDERAL LABEL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1975 (50 years ago) |
Entity Number: | 380355 |
ZIP code: | 10303 |
County: | Queens |
Place of Formation: | New York |
Address: | 55 LASALLE STREET, STATEN ISLAND, NY, United States, 10303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL GRAFF | Chief Executive Officer | 200 ENTIN ROAD, CLIFTON, NJ, United States, 07014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 LASALLE STREET, STATEN ISLAND, NY, United States, 10303 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-22 | 2009-10-26 | Address | 55 LASALLE STREET, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process) |
2009-06-22 | 2009-10-26 | Address | 55 LASALLE STREET, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office) |
2009-06-22 | 2009-10-26 | Address | 55 LASALLE STREET, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2009-06-22 | Address | 7900 BARNWELL AVENUE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
1999-09-23 | 2009-06-22 | Address | 7900 BARNWELL AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190814101 | 2019-08-14 | ASSUMED NAME LLC INITIAL FILING | 2019-08-14 |
091026002696 | 2009-10-26 | BIENNIAL STATEMENT | 2009-09-01 |
090622002500 | 2009-06-22 | BIENNIAL STATEMENT | 2007-09-01 |
070413002056 | 2007-04-13 | BIENNIAL STATEMENT | 2005-09-01 |
010913002638 | 2001-09-13 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State