Search icon

LAB49, INC.

Company Details

Name: LAB49, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2005 (19 years ago)
Entity Number: 3297339
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAB49, INC. 401K PLAN 2017 200087050 2018-10-01 LAB49, INC. 156
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 2129663468
Plan sponsor’s mailing address 1345 6TH AVE FL 50, NEW YORK, NY, 101055000
Plan sponsor’s address 1345 6TH AVE FL 50, NEW YORK, NY, 101055000

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing CHARLENE SUMPTER
Valid signature Filed with authorized/valid electronic signature
LAB49, INC. 401(K) PLAN 2010 200087050 2011-07-05 LAB49, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 2129663468
Plan sponsor’s address 11 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 200087050
Plan administrator’s name LAB49, INC.
Plan administrator’s address 11 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10004
Administrator’s telephone number 2129663468

Signature of

Role Plan administrator
Date 2011-07-05
Name of individual signing ALEX CHANG
Role Employer/plan sponsor
Date 2011-07-05
Name of individual signing ALEX CHANG
LAB49, INC. 401(K) PLAN 2009 200087050 2010-09-17 LAB49, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 2129663468
Plan sponsor’s address 11 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 200087050
Plan administrator’s name LAB49, INC.
Plan administrator’s address 11 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10004
Administrator’s telephone number 2129663468

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing DHAVAL JOSHI
Role Employer/plan sponsor
Date 2010-09-16
Name of individual signing DHAVAL JOSHI
LAB49, INC. 401(K) PLAN 2009 200087050 2010-09-16 LAB49, INC. 57
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 2129663468
Plan sponsor’s address 11 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 200087050
Plan administrator’s name LAB49, INC.
Plan administrator’s address 11 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10004
Administrator’s telephone number 2129663468

Signature of

Role Plan administrator
Date 2010-09-15
Name of individual signing DHAVAL JOSHI
Role Employer/plan sponsor
Date 2010-09-15
Name of individual signing DHAVAL JOSHI

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
KUNAL GULLAPALLI Chief Executive Officer 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-01 Address 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-01 2018-07-17 Address 1345 SIXTH AVENUE, 50TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2011-11-10 2018-07-17 Address (Type of address: Registered Agent)
2011-02-16 2014-08-01 Address 11 BROADWAY, 20TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2011-02-16 2019-12-02 Address 11 BROADWAY, 20TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201036344 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211206000343 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191202060006 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-42950 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42949 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180717000037 2018-07-17 CERTIFICATE OF CHANGE 2018-07-17
140801000396 2014-08-01 CERTIFICATE OF CHANGE 2014-08-01
140128000080 2014-01-28 ANNULMENT OF DISSOLUTION 2014-01-28
111110000087 2011-11-10 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2011-12-10
DP-2086072 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26

Date of last update: 04 Feb 2025

Sources: New York Secretary of State