Name: | LABELS FOR LESS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1976 (49 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 410976 |
ZIP code: | 11551 |
County: | New York |
Place of Formation: | New York |
Address: | 215 HILTON AVE, HEMPSTEAD, NY, United States, 11551 |
Principal Address: | 40 W 34TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH MIGEL | Chief Executive Officer | 40 W 34TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LAWRENCE & WALSH | DOS Process Agent | 215 HILTON AVE, HEMPSTEAD, NY, United States, 11551 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-24 | 2000-09-13 | Address | 175 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1998-08-24 | 2000-09-13 | Address | 619 W 54TH ST, 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1998-08-24 | 2000-09-13 | Address | 114 WEST 47TH ST, SUITE 2200, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1976-09-27 | 1998-08-24 | Address | 1180 AVE. OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150331075 | 2015-03-31 | ASSUMED NAME LLC INITIAL FILING | 2015-03-31 |
DP-1548918 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
000913002679 | 2000-09-13 | BIENNIAL STATEMENT | 2000-09-01 |
980824002403 | 1998-08-24 | BIENNIAL STATEMENT | 1996-09-01 |
A345168-5 | 1976-09-27 | CERTIFICATE OF INCORPORATION | 1976-09-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State