Name: | LABA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1993 (32 years ago) |
Date of dissolution: | 18 May 2021 |
Entity Number: | 1773548 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 179-41 HILLSIDE AVE, JAMAICA, NY, United States, 11432 |
Address: | 179-41 HILLSIDE AVE., JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NADER SIMANI | DOS Process Agent | 179-41 HILLSIDE AVE., JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
NADER SIMANI | Chief Executive Officer | 179-41 HILLSIDE AVE, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-19 | 1999-11-22 | Address | 179-41 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210518000511 | 2021-05-18 | CERTIFICATE OF DISSOLUTION | 2021-05-18 |
131106006455 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111121002157 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
091027002879 | 2009-10-27 | BIENNIAL STATEMENT | 2009-11-01 |
071127002965 | 2007-11-27 | BIENNIAL STATEMENT | 2007-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1501282 | CL VIO | INVOICED | 2013-11-08 | 175 | CL - Consumer Law Violation |
263936 | CNV_SI | INVOICED | 2003-09-10 | 36 | SI - Certificate of Inspection fee (scales) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State