Search icon

CARE LABEL MFG. CORP.

Company Details

Name: CARE LABEL MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1977 (48 years ago)
Entity Number: 422273
ZIP code: 11220
County: New York
Place of Formation: New York
Principal Address: 140 58th Street, STE 3F, BROOKLYN, NY, United States, 11220
Address: 140 58th Street, STE 3F, Brooklyn, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC NACSON Chief Executive Officer 140 58TH STREET STE 3F, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
MARC NACSON DOS Process Agent 140 58th Street, STE 3F, Brooklyn, NY, United States, 11220

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 140 58TH STREET STE 3F, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 67-35 4TH AVE, C-4, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-04-10 2025-01-29 Address 140 58th Street, STE 3F, Brooklyn, NY, 11220, USA (Type of address: Service of Process)
2024-04-10 2025-01-29 Address 67-35 4TH AVE, C-4, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Address 140 58TH STREET STE 3F, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Address 67-35 4TH AVE, C-4, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-04-10 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2025-01-29 Address 140 58TH STREET STE 3F, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2009-02-02 2024-04-10 Address 67-35 4TH AVE, C-4, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2009-02-02 2024-04-10 Address 67-35 4TH AVE, C-4, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129004517 2025-01-29 BIENNIAL STATEMENT 2025-01-29
240410003262 2024-04-10 BIENNIAL STATEMENT 2024-04-10
20090831028 2009-08-31 ASSUMED NAME CORP INITIAL FILING 2009-08-31
090202003156 2009-02-02 BIENNIAL STATEMENT 2009-01-01
070201002402 2007-02-01 BIENNIAL STATEMENT 2007-01-01
050203002722 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030116002703 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010125002550 2001-01-25 BIENNIAL STATEMENT 2001-01-01
990128002172 1999-01-28 BIENNIAL STATEMENT 1999-01-01
970224002476 1997-02-24 BIENNIAL STATEMENT 1997-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State