Search icon

LELABO, INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOHN DEMSEY Chief Executive Officer 233 ELIZABETH STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, SUITE 3502, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
F16000001688
State:
FLORIDA
FLORIDA profile:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2018-06-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FUENTES
Party Role:
Plaintiff
Party Name:
LELABO, INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State