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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAB49, INC. 401K PLAN | 2017 | 200087050 | 2018-10-01 | LAB49, INC. | 156 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KUNAL GULLAPALLI | Chief Executive Officer | 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
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) |
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