Name: | LABELON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1950 (75 years ago) |
Date of dissolution: | 15 Oct 2001 |
Entity Number: | 65886 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 10 CHAPIN STREET, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 CHAPIN STREET, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
ANN B IRWIN | Chief Executive Officer | 10 CHAPIN ST, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-07 | 1996-11-20 | Address | 10 CHAPIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
1988-11-22 | 1992-12-07 | Address | 10 CAHPIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
1987-02-03 | 1987-02-03 | Shares | Share type: PAR VALUE, Number of shares: 192200, Par value: 2 |
1987-02-03 | 1987-02-03 | Shares | Share type: PAR VALUE, Number of shares: 807800, Par value: 0.25 |
1978-09-28 | 1987-02-03 | Shares | Share type: PAR VALUE, Number of shares: 178600, Par value: 0.25 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011015000556 | 2001-10-15 | CERTIFICATE OF MERGER | 2001-10-15 |
001101002373 | 2000-11-01 | BIENNIAL STATEMENT | 2000-11-01 |
981105002354 | 1998-11-05 | BIENNIAL STATEMENT | 1998-11-01 |
961120002177 | 1996-11-20 | BIENNIAL STATEMENT | 1996-11-01 |
931130002412 | 1993-11-30 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State