FABULOUS FELINES, INC.

Name: | FABULOUS FELINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1961 (64 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 140890 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 657 2ND AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 657 2 AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 657 2ND AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROZ RIDDLE | Chief Executive Officer | 657 2ND AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-08 | 1999-09-28 | Address | 657 2ND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 1997-09-30 | Address | 657 2ND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1988-11-02 | 1993-06-08 | Address | 657 2ND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1961-09-13 | 1988-11-02 | Address | 60 E. 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1648479 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990928002662 | 1999-09-28 | BIENNIAL STATEMENT | 1999-09-01 |
970930002402 | 1997-09-30 | BIENNIAL STATEMENT | 1997-09-01 |
931014002433 | 1993-10-14 | BIENNIAL STATEMENT | 1993-09-01 |
930608002076 | 1993-06-08 | BIENNIAL STATEMENT | 1992-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State