Search icon

NLABS INC.

Company Details

Name: NLABS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2014 (11 years ago)
Entity Number: 4570610
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 164 E. 83RD STREET, NEW YORK, NY, United States, 10028

Central Index Key

CIK number Mailing Address Business Address Phone
2025902 164 EAST 83RD STREET, NEW YORK, NY, 10028 164 EAST 83RD STREET, NEW YORK, NY, 10028 2122492686

Filings since 2024-09-30

Form type 3
File number 001-40218
Filing date 2024-09-30
Reporting date 2024-09-13
File View File

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ALLEN B. SALMASI Chief Executive Officer 30 EAST 85TH STREET, SUITE 3B, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 30 EAST 85TH STREET, SUITE 3B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-05-17 2024-05-14 Address 30 EAST 85TH STREET, SUITE 3B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2014-05-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-05-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514002020 2024-05-14 BIENNIAL STATEMENT 2024-05-14
200505060335 2020-05-05 BIENNIAL STATEMENT 2020-05-01
SR-67430 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-67431 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180502006106 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160517006303 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140501000409 2014-05-01 APPLICATION OF AUTHORITY 2014-05-01

Date of last update: 01 Feb 2025

Sources: New York Secretary of State