WILBUR LABS, INC.

Name: | WILBUR LABS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2020 (5 years ago) |
Entity Number: | 5895809 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 1172 S Dixie Hwy, #571, Coral Gables, FL, United States, 33146 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PHILIP SANTORO | Chief Executive Officer | 1172 S DIXIE HWY, #571, CORAL GABLES, FL, United States, 33146 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 1172 S DIXIE HWY, #571, CORAL GABLES, FL, 33146, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2024-12-31 | Address | MISSION STREET, SUITE 900, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2024-12-31 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-12-11 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231003857 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
221216002497 | 2022-12-16 | BIENNIAL STATEMENT | 2022-12-01 |
220929006706 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201211000704 | 2020-12-11 | APPLICATION OF AUTHORITY | 2020-12-11 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State