Search icon

NATOMAS LABS, INC.

Company Details

Name: NATOMAS LABS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 2021 (4 years ago)
Date of dissolution: 23 Jan 2025
Entity Number: 6270498
ZIP code: 94129
County: New York
Place of Formation: Delaware
Foreign Legal Name: NATOMAS LABS, INC.
Principal Address: 1 LETTERMAN DRIVE, SUITE C3500, SAN FRANCISCO, CA, United States, 94129
Address: 1 letterman drive, ste c3500, SAN FRANCISCO, CA, United States, 94129

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1 letterman drive, ste c3500, SAN FRANCISCO, CA, United States, 94129

Chief Executive Officer

Name Role Address
SEAN ROBERTS Chief Executive Officer 1 LETTERMAN DRIVE, SUITE C3500, SAN FRANCISCO, CA, United States, 94129

History

Start date End date Type Value
2023-12-18 2025-02-05 Address 42 broadway fl 12, ste. 12-300, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2023-12-18 2025-02-05 Address 1 LETTERMAN DRIVE, SUITE C3500, SAN FRANCISCO, CA, 94129, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-12-18 Address 1 LETTERMAN DRIVE, SUITE C3500, SAN FRANCISCO, CA, 94129, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-12-18 Address 41 BROADWAY FL. 12, STE 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Registered Agent)
2023-08-07 2023-12-18 Address 41 BROADWAY FL. 12, STE. 12-300, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2022-11-17 2023-08-07 Address 41 BROADWAY FL. 12, STE 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Registered Agent)
2022-11-17 2023-08-07 Address 41 BROADWAY FL. 12, STE. 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Service of Process)
2021-08-31 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
250205000604 2025-01-23 SURRENDER OF AUTHORITY 2025-01-23
231218004003 2023-12-18 CERTIFICATE OF CHANGE BY ENTITY 2023-12-18
230807003990 2023-08-07 BIENNIAL STATEMENT 2023-08-01
221117000227 2022-11-16 CERTIFICATE OF CHANGE BY ENTITY 2022-11-16
210831001109 2021-08-30 APPLICATION OF AUTHORITY 2021-08-30

Date of last update: 21 Mar 2025

Sources: New York Secretary of State