Name: | A.D. FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1987 (37 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 1214606 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 3069 BRIGHTON 5 ST, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLA GABERKORN | Chief Executive Officer | 3069 BRIGHTON 5 ST, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
ALLA GABERKORN | DOS Process Agent | 3069 BRIGHTON 5 ST, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1990-03-15 | 1992-12-02 | Address | 3094 BRIGHTON 5TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1987-11-05 | 1990-03-15 | Address | 3069 BRIGHTON 5TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-782162 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
921202002939 | 1992-12-02 | BIENNIAL STATEMENT | 1992-11-01 |
C118572-2 | 1990-03-15 | CERTIFICATE OF AMENDMENT | 1990-03-15 |
B563144-2 | 1987-11-05 | CERTIFICATE OF INCORPORATION | 1987-11-05 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State