SUNITA LABS, INC.

Name: | SUNITA LABS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1980 (45 years ago) |
Date of dissolution: | 07 Jul 2009 |
Entity Number: | 666261 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 1677 FLATBUSH AVE, BROOKLYN, NY, United States, 11201 |
Principal Address: | 1677 FLATBUSH AVE, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
S.P. KAMATH | DOS Process Agent | 1677 FLATBUSH AVE, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
S.P. KAMATH | Chief Executive Officer | 1677 FLATBUSH AVE, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
1980-11-28 | 1998-12-09 | Address | 122 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090707000285 | 2009-07-07 | CERTIFICATE OF DISSOLUTION | 2009-07-07 |
081104002879 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061108002819 | 2006-11-08 | BIENNIAL STATEMENT | 2006-11-01 |
050120002509 | 2005-01-20 | BIENNIAL STATEMENT | 2004-11-01 |
021025002437 | 2002-10-25 | BIENNIAL STATEMENT | 2002-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
94305 | CL VIO | INVOICED | 2008-03-25 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State