Name: | WISCONSIN LABEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2013 (12 years ago) |
Entity Number: | 4342693 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2571 S. HEMLOCK ROAD, GREEN BAY, WI, United States, 54229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEAN A WIMER | Chief Executive Officer | 2571 S. HEMLOCK ROAD, GREEN BAY, WI, United States, 54229 |
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 |
---|---|---|---|
2019-01-03 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-03 | 2019-01-03 | Address | 2571 S HEMLOCK ROAD, GREEN BAY, WI, 54229, USA (Type of address: Chief Executive Officer) |
2015-01-02 | 2019-01-03 | Address | 2571 S HEMLOCK ROAD, GREEN BAY, WI, 54229, USA (Type of address: Principal Executive Office) |
2015-01-02 | 2017-01-03 | Address | 2571 S HEMLOCK ROAD, GREEN BAY, WI, 54229, USA (Type of address: Chief Executive Officer) |
2013-08-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-08 | 2019-01-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-08 | 2013-08-08 | Address | 2571 S. HEMLOCK ROAD, GREEN BAY, WI, 54229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-62535 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-62534 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190103060125 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103007314 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102007281 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130808001112 | 2013-08-08 | CERTIFICATE OF CHANGE | 2013-08-08 |
130108000571 | 2013-01-08 | CERTIFICATE OF INCORPORATION | 2013-01-08 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State