Search icon

BURRATA LABS, INC.

Company Details

Name: BURRATA LABS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 2021 (4 years ago)
Date of dissolution: 08 May 2024
Entity Number: 6230760
ZIP code: 94129
County: New York
Place of Formation: Delaware
Foreign Legal Name: BURRATA LABS, INC.
Address: 1 letterman dr., ste c3500, SAN FRANCISCO, CA, United States, 94129
Principal Address: 1 LETTERMAN DRIVE STE C3500, SAN FRANCISCO, CA, United States, 94129

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
BABACK ELMIEH Chief Executive Officer 1 LETTERMAN DRIVE STE C3500, SAN FRANCISCO, CA, United States, 94129

DOS Process Agent

Name Role Address
the llc DOS Process Agent 1 letterman dr., ste c3500, SAN FRANCISCO, CA, United States, 94129

History

Start date End date Type Value
2023-12-18 2024-05-08 Address 42 broadway,, fl. 12, ste.12-300, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2023-12-18 2024-05-08 Address 1 LETTERMAN DRIVE STE C3500, SAN FRANCISCO, CA, 94129, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-05-08 Address 42 broadway,, fl.12, ste. 12-300, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2023-07-03 2023-12-18 Address 41 BROADWAY, floor 12 suite 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Registered Agent)
2023-07-03 2023-12-18 Address 1 LETTERMAN DRIVE STE C3500, SAN FRANCISCO, CA, 94129, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-12-18 Address 41 BROADWAY, floor 12 suite 12-300, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2022-11-17 2023-07-03 Address 41 BROADWAY, floor 12 suite 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Service of Process)
2022-11-17 2023-07-03 Address 41 BROADWAY, floor 12 suite 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Registered Agent)
2021-07-29 2022-11-17 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508003370 2024-05-08 SURRENDER OF AUTHORITY 2024-05-08
231218004018 2023-12-18 CERTIFICATE OF CHANGE BY ENTITY 2023-12-18
230703005273 2023-07-03 BIENNIAL STATEMENT 2023-07-01
221117000235 2022-11-16 CERTIFICATE OF CHANGE BY ENTITY 2022-11-16
210729000251 2021-07-26 APPLICATION OF AUTHORITY 2021-07-26

Date of last update: 05 Mar 2025

Sources: New York Secretary of State