Name: | LABH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1996 (29 years ago) |
Date of dissolution: | 15 Sep 2023 |
Entity Number: | 2076844 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 396 PALMER AVENUE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DILIP DANI | Chief Executive Officer | 396 PALMER AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
DILIP DANI | DOS Process Agent | 396 PALMER AVENUE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-08 | 2023-09-15 | Address | 396 PALMER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2010-10-08 | 2023-09-15 | Address | 396 PALMER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2004-11-16 | 2010-10-08 | Address | 396 PALMER AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2004-11-16 | 2010-10-08 | Address | 396 PALMER AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2004-11-16 | 2010-10-08 | Address | 396 PALMER AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230915003030 | 2023-09-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-15 |
121031002046 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
101008002816 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081002002788 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
060921002758 | 2006-09-21 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State