Entity Number 338070
Status Inactive
NameALPINE LABEL PRODUCTS, INC.
CountyBronx
Date of registration 05 Mar 1974 (51 years ago) 05 Mar 1974
Date of dissolution 05 Dec 2008 05 Dec 2008
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO BOX 104, 400 ROUTE 303, TAPPAN, NY, United States, 10983
Address ZIP code 10983
Principal Address 217 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989
Principal Address ZIP code 10989
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
RAYMOND G ICOBELLI
DOS Process Agent
PO BOX 104, 400 ROUTE 303, TAPPAN, NY, United States, 10983
PETER DE STEFANO
Chief Executive Officer
217 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989
1974-03-05
1977-11-18
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-03-05
1995-05-18
Address
866 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
081205000487
2008-12-05
CERTIFICATE OF DISSOLUTION
2008-12-05
20050826018
2005-08-26
ASSUMED NAME CORP INITIAL FILING
2005-08-26
020311002502
2002-03-11
BIENNIAL STATEMENT
2002-03-01
000316002668
2000-03-16
BIENNIAL STATEMENT
2000-03-01
980312002114
1998-03-12
BIENNIAL STATEMENT
1998-03-01
950518002334
1995-05-18
BIENNIAL STATEMENT
1994-03-01
A444380-3
1977-11-18
CERTIFICATE OF AMENDMENT
1977-11-18
A139295-4
1974-03-05
CERTIFICATE OF INCORPORATION
1974-03-05
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts