Name: | CCL LABEL (BUFFALO), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2013 (12 years ago) |
Entity Number: | 4386161 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 685 HOWARD STREET, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEOFFREY T. MARTIN | Chief Executive Officer | 161 WORCESTER ROAD, SUITE 603, FRAMINGHAM, MA, United States, 01701 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-19 | 2023-04-19 | Address | 161 WORCESTER ROAD, SUITE 603, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2021-04-05 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-01-19 | 2023-04-19 | Address | 161 WORCESTER ROAD, SUITE 603, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2013-04-10 | 2023-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-04-10 | 2021-04-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419002988 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210405060418 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190412060130 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170403006062 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
170119006347 | 2017-01-19 | BIENNIAL STATEMENT | 2015-04-01 |
130410000220 | 2013-04-10 | CERTIFICATE OF INCORPORATION | 2013-04-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State