Search icon

LABELLE PROVINCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LABELLE PROVINCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1983 (42 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 819998
ZIP code: 10023
County: New York
Place of Formation: Maine
Address: COPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, United States, 10023

Agent

Name Role Address
UNITED STATES CORPORATION Agent COMPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION DOS Process Agent COPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1983-11-21 1987-06-09 Address CORPORATION COMPANY, 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Registered Agent)
1983-11-21 1987-06-09 Address COMPANY, 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2091151 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
B506478-2 1987-06-09 CERTIFICATE OF AMENDMENT 1987-06-09
B041654-5 1983-11-21 APPLICATION OF AUTHORITY 1983-11-21

Court Cases

Court Case Summary

Filing Date:
1996-12-17
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DINERSTEIN,
Party Role:
Plaintiff
Party Name:
LABELLE PROVINCE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-03-18
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHINON AMERICA, INC
Party Role:
Plaintiff
Party Name:
LABELLE PROVINCE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-07-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
VIVITAR CORP.
Party Role:
Plaintiff
Party Name:
LABELLE PROVINCE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State