Search icon

FATLAB, INC.

Company Details

Name: FATLAB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2004 (21 years ago)
Entity Number: 3032502
ZIP code: 10011
County: New York
Place of Formation: Michigan
Address: 79 WASHINGTON PLACE APT 5R, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
MICHAEL SHAIEB DOS Process Agent 79 WASHINGTON PLACE APT 5R, NEW YORK, NY, United States, 10011

Agent

Name Role Address
MR. MICHAEL A. SHAIEB Agent 79 WASHINGTON PLACE, APT. 5R, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
BRENT LORD Chief Executive Officer 79 WASHINGTON PLACE APT 5R, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2006-03-27 2014-05-01 Address 79 WASHINGTON PLACE #5R, NEW YORK, NY, 10011, 9135, USA (Type of address: Chief Executive Officer)
2006-03-27 2014-05-01 Address 79 WASHINGTON PLACE #5R, NEW YORK, NY, 10011, 9135, USA (Type of address: Principal Executive Office)
2004-03-26 2014-05-01 Address 79 WASHINGTON PLACE, APT. 5R, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180302007222 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160330006026 2016-03-30 BIENNIAL STATEMENT 2016-03-01
140501006998 2014-05-01 BIENNIAL STATEMENT 2014-03-01
130522001052 2013-05-22 CERTIFICATE OF AMENDMENT 2013-05-22
120509002387 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100412003156 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080606002024 2008-06-06 BIENNIAL STATEMENT 2008-03-01
060327002746 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040326000811 2004-03-26 APPLICATION OF AUTHORITY 2004-03-26

Date of last update: 05 Feb 2025

Sources: New York Secretary of State