Search icon

CABRAIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CABRAIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1987 (38 years ago)
Date of dissolution: 24 Sep 2003
Entity Number: 1652918
ZIP code: 90061
County: New York
Place of Formation: California
Address: 13700 SOUTH BROADWAY, LOS ANGELES, CA, United States, 90061
Principal Address: 13700 S BROADWAY, LOS ANGELES, CA, United States, 90061

Chief Executive Officer

Name Role Address
DAVID P WATSON Chief Executive Officer 13700 S BRAODWAY, LOS ANGELES, CA, United States, 90061

DOS Process Agent

Name Role Address
% THE CORPORATION DOS Process Agent 13700 SOUTH BROADWAY, LOS ANGELES, CA, United States, 90061

Filings

Filing Number Date Filed Type Effective Date
DP-1682646 2003-09-24 ANNULMENT OF AUTHORITY 2003-09-24
991014002311 1999-10-14 BIENNIAL STATEMENT 1999-09-01
B548772-5 1987-09-25 APPLICATION OF AUTHORITY 1987-09-25

Court Cases

Court Case Summary

Filing Date:
1991-11-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
KENBROOKE FABRICS
Party Role:
Plaintiff
Party Name:
CABRAIS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-08-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
JOHN KALDOR FAB.,
Party Role:
Plaintiff
Party Name:
CABRAIS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-01-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
CABRAIS, INC.
Party Role:
Defendant
Party Name:
COLATH CO
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State