Name: | THE LAB GOAT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Apr 2022 (3 years ago) |
Date of dissolution: | 30 Apr 2024 |
Entity Number: | 6463979 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-03 | 2024-05-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-10-03 | 2024-05-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2022-10-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2022-10-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-18 | 2022-09-28 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-18 | 2022-09-28 | Address | 418 BROADWAY, STE r, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-08-04 | 2022-08-18 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-08-04 | 2022-08-18 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501039687 | 2024-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-30 |
221003000357 | 2022-09-30 | CERTIFICATE OF PUBLICATION | 2022-09-30 |
220928018928 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928024941 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220818000530 | 2022-08-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-17 |
220804000385 | 2022-08-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-03 |
220421002936 | 2022-04-21 | ARTICLES OF ORGANIZATION | 2022-04-21 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State