Search icon

PROJECT X LABS LLC

Company Details

Name: PROJECT X LABS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jun 2011 (14 years ago)
Date of dissolution: 31 Dec 2020
Entity Number: 4106581
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
PROJECT X LABS LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2019-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-01-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-07-16 2015-01-22 Address 243 W. 30TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-06-14 2013-07-16 Address P.O. BOX 1326, NEW YORK, NY, 10156, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201231000122 2020-12-31 CERTIFICATE OF MERGER 2020-12-31
190605060957 2019-06-05 BIENNIAL STATEMENT 2019-06-01
SR-57739 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57740 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170609006329 2017-06-09 BIENNIAL STATEMENT 2017-06-01
150601007152 2015-06-01 BIENNIAL STATEMENT 2015-06-01
150122000991 2015-01-22 CERTIFICATE OF CHANGE 2015-01-22
130716006351 2013-07-16 BIENNIAL STATEMENT 2013-06-01
110825000386 2011-08-25 CERTIFICATE OF PUBLICATION 2011-08-25
110614000697 2011-06-14 ARTICLES OF ORGANIZATION 2011-06-14

Date of last update: 02 Feb 2025

Sources: New York Secretary of State