LABELLA STRATEGIES LLC

Name: | LABELLA STRATEGIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Feb 2021 (4 years ago) |
Date of dissolution: | 30 Nov 2023 |
Entity Number: | 5939065 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-12-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-12-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-12-29 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-12-29 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-25 | 2021-12-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213022314 | 2023-11-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-30 |
220930010954 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929015638 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211229000213 | 2021-12-28 | CERTIFICATE OF PUBLICATION | 2021-12-28 |
210525000034 | 2021-05-25 | CERTIFICATE OF CHANGE | 2021-05-25 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State