Search icon

LABYRINTH LEADER, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 EAST 51ST STREET, 2KL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
NINA WALLIN Agent 55 WEST 55TH STREET, 7B, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
NINA WALLIN Chief Executive Officer 251 EAST 51ST STREET, 2KL, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2069217-DCA Inactive Business 2018-04-11 2021-02-28

History

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)

Filings

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

Fine And Fees

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