LELABO, INC
Headquarter
Name: | LELABO, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 2005 (20 years ago) |
Date of dissolution: | 01 Jul 2016 |
Entity Number: | 3176075 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 233 ELIZABETH STREET, NEW YORK, NY, United States, 10012 |
Address: | 80 STATE STREET, SUITE 3502, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DEMSEY | Chief Executive Officer | 233 ELIZABETH STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, SUITE 3502, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-21 | 2015-03-24 | Address | 233 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2005-03-11 | 2015-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160630000704 | 2016-06-30 | CERTIFICATE OF MERGER | 2016-07-01 |
150324006281 | 2015-03-24 | BIENNIAL STATEMENT | 2015-03-01 |
130306007053 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110328002739 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090521002154 | 2009-05-21 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State