LABELIUM USA, LLC

Name: | LABELIUM USA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Oct 2008 (17 years ago) |
Date of dissolution: | 30 Jul 2014 |
Entity Number: | 3728925 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 7 W 18TH STREET, FL 5, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7 W 18TH STREET, FL 5, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-26 | 2012-06-27 | Address | 60 BROAD STREET SUITE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2010-10-29 | 2011-04-26 | Address | 1 HARBORSIDE PLACE, APT 750, JERSEY CITY, NJ, 07311, USA (Type of address: Service of Process) |
2009-04-29 | 2010-10-29 | Address | 1 HARBORSIDE PLACE APT. 311, JERSEY CITY, NJ, 07311, USA (Type of address: Service of Process) |
2008-10-06 | 2009-04-29 | Address | 10 BARCLAY ST., #52E, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140730000251 | 2014-07-30 | CERTIFICATE OF MERGER | 2014-07-30 |
121016002103 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
120627000370 | 2012-06-27 | CERTIFICATE OF CHANGE | 2012-06-27 |
110426000020 | 2011-04-26 | CERTIFICATE OF CHANGE | 2011-04-26 |
101029002381 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State