Search icon

LABELS FOR LESS, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
KENNETH MIGEL Chief Executive Officer 40 W 34TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
LAWRENCE & WALSH DOS Process Agent 215 HILTON AVE, HEMPSTEAD, NY, United States, 11551

History

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)

Filings

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