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 |
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 | |||||||||||
|
Form type | 3 |
File number | 001-40218 |
Filing date | 2024-09-30 |
Reporting date | 2024-09-13 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALLEN B. SALMASI | Chief Executive Officer | 30 EAST 85TH STREET, SUITE 3B, NEW YORK, NY, United States, 10028 |
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) |
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