Search icon

FABRICRAFTS U.S.A., INC.

Company Details

Name: FABRICRAFTS U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1993 (32 years ago)
Date of dissolution: 19 Dec 1995
Entity Number: 1706999
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 11 PENN PLAZA, NEW YORK, NY, United States, 10001
Address: C/O THE MCCALL PATTERN COMPANY, 11 PENN PLAZA, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MR ROBERT HERMANN Chief Executive Officer % THE MCCALL PATTERN COMPANY, 11 PENN PLAZA, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THE MCCALL PATTERN COMPANY, 11 PENN PLAZA, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-03-03 1995-12-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-03-03 1995-12-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951219000190 1995-12-19 SURRENDER OF AUTHORITY 1995-12-19
951205002007 1995-12-05 BIENNIAL STATEMENT 1995-03-01
941209000077 1994-12-09 CERTIFICATE OF AMENDMENT 1994-12-09
940412002198 1994-04-12 BIENNIAL STATEMENT 1994-03-01
930303000098 1993-03-03 APPLICATION OF AUTHORITY 1993-03-03

Date of last update: 22 Jan 2025

Sources: New York Secretary of State