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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
BABACK ELMIEH | Chief Executive Officer | 1 LETTERMAN DRIVE STE C3500, SAN FRANCISCO, CA, United States, 94129 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1 letterman dr., ste c3500, SAN FRANCISCO, CA, United States, 94129 |
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) |
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