BRADY PALMER LABEL CORP.

Name: | BRADY PALMER LABEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1976 (49 years ago) |
Date of dissolution: | 15 Jul 2015 |
Entity Number: | 395239 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1791 ROUTE 6, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND V MARZIANO | Chief Executive Officer | 1791 ROUTE 6, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1791 ROUTE 6, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-12 | 2014-10-03 | Address | 1791 ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1998-03-06 | 2000-04-12 | Address | 1791 ROUTE 6, PO BOX 490, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1998-03-06 | 2000-04-12 | Address | JOHN F MORRIS, 1791 ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1998-03-06 | 2000-04-12 | Address | 484B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
1993-04-16 | 1998-03-06 | Address | 1345 AVENUE OF THE AMERICAS, 34TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150715000651 | 2015-07-15 | CERTIFICATE OF DISSOLUTION | 2015-07-15 |
141003002018 | 2014-10-03 | BIENNIAL STATEMENT | 2014-03-01 |
20071010062 | 2007-10-10 | ASSUMED NAME CORP INITIAL FILING | 2007-10-10 |
020311002416 | 2002-03-11 | BIENNIAL STATEMENT | 2002-03-01 |
000412002567 | 2000-04-12 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State