Name: | LABYRINTH LEADER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 2010 (15 years ago) |
Date of dissolution: | 28 Jun 2022 |
Entity Number: | 3944180 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 251 EAST 51ST STREET, 2KL, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 305-972-9977
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 251 EAST 51ST STREET, 2KL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NINA WALLIN | Agent | 55 WEST 55TH STREET, 7B, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
NINA WALLIN | Chief Executive Officer | 251 EAST 51ST STREET, 2KL, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2069217-DCA | Inactive | Business | 2018-04-11 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-11 | 2022-06-28 | Address | 251 EAST 51ST STREET, 2KL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2018-06-11 | 2022-06-28 | Address | 251 EAST 51ST STREET, 2KL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-04-30 | 2022-06-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2010-04-30 | 2022-06-28 | Address | 55 WEST 55TH STREET, 7B, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2010-04-30 | 2018-06-11 | Address | 55 WEST 55TH STREET, 7B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220628002564 | 2022-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-28 |
180611002020 | 2018-06-11 | BIENNIAL STATEMENT | 2018-04-01 |
100430000508 | 2010-04-30 | CERTIFICATE OF INCORPORATION | 2010-04-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2943959 | RENEWAL | INVOICED | 2018-12-13 | 100 | Home Improvement Contractor License Renewal Fee |
2943958 | TRUSTFUNDHIC | INVOICED | 2018-12-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2760215 | FINGERPRINT | INVOICED | 2018-03-16 | 75 | Fingerprint Fee |
2760209 | LICENSE | INVOICED | 2018-03-16 | 50 | Home Improvement Contractor License Fee |
2760210 | TRUSTFUNDHIC | INVOICED | 2018-03-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State