Name: | SAMUEL FABIAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1991 (34 years ago) |
Entity Number: | 1501134 |
ZIP code: | 08701 |
County: | Kings |
Place of Formation: | New York |
Address: | 101 WILLIAMS STREET, LAKEWOOD, NJ, United States, 08701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL FABIAN | Chief Executive Officer | 101 WILLIAMS STREET, LAKEWOOD, NJ, United States, 08701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 WILLIAMS STREET, LAKEWOOD, NJ, United States, 08701 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-26 | 2010-11-22 | Address | 1019 EAST 21ST ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2007-01-26 | 2010-11-22 | Address | 1019 EAST 21ST ST, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
2006-08-09 | 2010-11-22 | Address | 1019 EAST 21ST STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
1991-01-11 | 2006-08-09 | Address | 4805 18TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110209002624 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
101122002132 | 2010-11-22 | BIENNIAL STATEMENT | 2010-01-01 |
070126002811 | 2007-01-26 | BIENNIAL STATEMENT | 2007-01-01 |
060809000032 | 2006-08-09 | CERTIFICATE OF CHANGE | 2006-08-09 |
051129000111 | 2005-11-29 | ANNULMENT OF DISSOLUTION | 2005-11-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State