Search icon

WISCONSIN LABEL CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
DEAN A WIMER Chief Executive Officer 2571 S. HEMLOCK ROAD, GREEN BAY, WI, United States, 54229

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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