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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MR ROBERT HERMANN | Chief Executive Officer | % THE MCCALL PATTERN COMPANY, 11 PENN PLAZA, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O THE MCCALL PATTERN COMPANY, 11 PENN PLAZA, NEW YORK, NY, United States, 10001 |
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) |
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