Search icon

LABREPCO, INC.

Company Details

Name: LABREPCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2005 (20 years ago)
Date of dissolution: 06 Oct 2014
Entity Number: 3192266
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 101 WITMER ROAD / SUITE 700, HORSHAM, PA, United States, 19044
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD B DOUGHERTY Chief Executive Officer 101 WITMER ROAD / SUITE 700, HORSHAM, PA, United States, 19044

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2011-04-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-30 2011-04-29 Address 101 WITMER RD, STE 700, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)
2007-05-30 2011-04-29 Address 101 WITMER RD, STE 700, HORSHAM, PA, 19044, USA (Type of address: Principal Executive Office)
2005-04-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-04-18 2011-04-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-41099 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41098 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141006000412 2014-10-06 CERTIFICATE OF TERMINATION 2014-10-06
130502006164 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110429002566 2011-04-29 BIENNIAL STATEMENT 2011-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State