Name: | MC-LABEL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 2010 (14 years ago) |
Entity Number: | 3992365 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Ohio |
Foreign Legal Name: | MULTI-COLOR CORPORATION |
Fictitious Name: | MC-LABEL |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-09-03 | 2011-01-24 | Address | 4053 CLOUGH WOODS DRIVE, BATAVIA, OH, 45103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55353 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55354 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110124000056 | 2011-01-24 | CERTIFICATE OF CHANGE | 2011-01-24 |
100903000457 | 2010-09-03 | APPLICATION OF AUTHORITY | 2010-09-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State