Search icon

ALPINE LABEL PRODUCTS, INC.

Print

Details

Entity Number 338070

Status Inactive

NameALPINE LABEL PRODUCTS, INC.

CountyBronx

Date of registration 05 Mar 1974 (51 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

RAYMOND G ICOBELLI

DOS Process Agent

PO BOX 104, 400 ROUTE 303, TAPPAN, NY, United States, 10983

Chief Executive Officer

Name Role Address

PETER DE STEFANO

Chief Executive Officer

217 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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