FABNET ASSOCIATES, INC.

Name: | FABNET ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1988 (37 years ago) |
Date of dissolution: | 04 Aug 2020 |
Entity Number: | 1262045 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 48 BRIGGSBORO LANE, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANK A BETZ | DOS Process Agent | 48 BRIGGSBORO LANE, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
FRANK A BETZ | Chief Executive Officer | 48 BRIGGSBORO LANE, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-21 | 2014-06-19 | Address | 48 BRIGGSBORO LANE, PO BOX 128, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2008-05-21 | 2014-06-19 | Address | 48 BRIGGSBORO LANE, PO BOX 128, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2008-05-21 | 2014-06-19 | Address | 48 BRIGGSBORO LANE, PO BOX 128, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2000-05-12 | 2008-05-21 | Address | 6605 PITTSFORD-PALYMRA RD, E-1 PO BOX 128, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2000-05-12 | 2008-05-21 | Address | 6605 PITTSFORD-PALYMRA RD, E-1 PO BOX 128, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804000363 | 2020-08-04 | CERTIFICATE OF DISSOLUTION | 2020-08-04 |
140619006130 | 2014-06-19 | BIENNIAL STATEMENT | 2014-05-01 |
120629002514 | 2012-06-29 | BIENNIAL STATEMENT | 2012-05-01 |
100514002594 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
080521002332 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State