Name: | CI:LABO USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2005 (20 years ago) |
Date of dissolution: | 28 Jul 2022 |
Entity Number: | 3150647 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1120 AVENUES OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CI:LABO USA, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 1120 AVENUES OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-26 | 2022-07-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-01-26 | 2022-07-28 | Address | 1120 AVENUES OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-05-03 | 2022-07-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-03 | 2021-01-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-30 | 2021-01-26 | Address | 1120 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2017-01-12 | 2019-01-30 | Address | C/O KENJI YAMAGUCHI, 99 PARK AVENUE, SUITE 1100, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2017-01-12 | 2019-05-03 | Address | 99 PARK AVENUE, SUITE 1100, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-01-12 | 2019-01-30 | Address | C/O KENJI YAMAGUCHI, 99 PARK AVENUE, SUITE 1100, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2013-01-10 | 2017-01-12 | Address | 655 DEEP VALLEY DRIVE, #170, ROLLING HILL ESTATES, CA, 90274, USA (Type of address: Chief Executive Officer) |
2009-01-27 | 2013-01-10 | Address | 655 DEEP VALLEY DRIVE, #170, ROLLING HILL ESTATES, CA, 90274, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220728000343 | 2022-07-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-28 |
210126060042 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
190503000486 | 2019-05-03 | CERTIFICATE OF CHANGE | 2019-05-03 |
190130060306 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
170112006003 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
150107006711 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130110006531 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110303002524 | 2011-03-03 | BIENNIAL STATEMENT | 2011-01-01 |
090127003005 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
070618000928 | 2007-06-18 | CERTIFICATE OF MERGER | 2007-07-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State