Name: | F & M FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1992 (32 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1677193 |
ZIP code: | 07052 |
County: | New York |
Place of Formation: | New York |
Address: | 805 SMITH MANOR BLVD., WEST ORANGE, NJ, United States, 07052 |
Principal Address: | 70 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP D. NEUER, ESQ. | DOS Process Agent | 805 SMITH MANOR BLVD., WEST ORANGE, NJ, United States, 07052 |
Name | Role | Address |
---|---|---|
MR. HERBERT MOSSON | Chief Executive Officer | 70 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-02 | 1994-08-23 | Address | & KNAUB, 60 POMPTOM AVENUE, VERONA, NJ, 07044, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2125229 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
961031000390 | 1996-10-31 | CERTIFICATE OF AMENDMENT | 1996-10-31 |
940823002052 | 1994-08-23 | BIENNIAL STATEMENT | 1993-11-01 |
921102000131 | 1992-11-02 | CERTIFICATE OF INCORPORATION | 1992-11-02 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State