Name: | EIGHT LABS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 2008 (17 years ago) |
Date of dissolution: | 05 Nov 2024 |
Entity Number: | 3723088 |
ZIP code: | 11235 |
County: | New York |
Place of Formation: | New York |
Address: | 104 West End Ave Suite, 6i, Brooklyn, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KOSALA KUMARA | Chief Executive Officer | 104 WEST END AVE SUITE 6I, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
KATIA GOLDIN | DOS Process Agent | 104 West End Ave Suite, 6i, Brooklyn, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 7 KENNEDY LANE, WOOD RIDGE, NJ, 07075, USA (Type of address: Chief Executive Officer) |
2018-10-01 | 2025-01-23 | Address | 7 KENNEDY LANE, WOOD RIDGE, NJ, 07075, USA (Type of address: Chief Executive Officer) |
2018-10-01 | 2025-01-23 | Address | 7 KENNEDY LANE, WOOD RIDGE, NJ, 07075, USA (Type of address: Service of Process) |
2016-09-28 | 2018-10-01 | Address | 190 MESEROLE STREET, 14, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2010-11-19 | 2018-10-01 | Address | 190 MESEROLE STREET / APT 14, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2010-11-19 | 2016-09-28 | Address | 190 MESEROLE ST / SUITE 14, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2010-11-19 | 2018-10-01 | Address | 190 MESEROLE STREET / APT 14, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
2008-09-22 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-09-22 | 2010-11-19 | Address | 190 MESEROLE STREET SUITE 14, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123003117 | 2024-11-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-05 |
220220000067 | 2022-02-20 | BIENNIAL STATEMENT | 2022-02-20 |
181001006393 | 2018-10-01 | BIENNIAL STATEMENT | 2018-09-01 |
160928006141 | 2016-09-28 | BIENNIAL STATEMENT | 2016-09-01 |
140916007028 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
121004006906 | 2012-10-04 | BIENNIAL STATEMENT | 2012-09-01 |
101119002906 | 2010-11-19 | BIENNIAL STATEMENT | 2010-09-01 |
080922000180 | 2008-09-22 | CERTIFICATE OF INCORPORATION | 2008-09-22 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State