Search icon

FABRIC COLLECTION, INC.

Company Details

Name: FABRIC COLLECTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1994 (31 years ago)
Date of dissolution: 16 Feb 2011
Entity Number: 1855786
ZIP code: 90015
County: New York
Place of Formation: California
Address: 518 EAST 9TH ST, LOS ANGELES, CA, United States, 90015

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DJAMSHID SHABANI Chief Executive Officer 518 EAST 9TH ST, LOS ANGELES, CA, United States, 90015

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 518 EAST 9TH ST, LOS ANGELES, CA, United States, 90015

History

Start date End date Type Value
1996-09-24 2002-09-06 Address 2112 SOUTH OLIVE ST, LOS ANGELES, CA, 90007, USA (Type of address: Chief Executive Officer)
1996-09-24 2002-09-06 Address 2112 SOUTH OLIVE ST, LOS ANGELES, CA, 90007, USA (Type of address: Principal Executive Office)
1994-09-29 2002-09-06 Address 2112 SO OLIVE STREET, LOS ANGELES, CA, 90007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110216000153 2011-02-16 CERTIFICATE OF TERMINATION 2011-02-16
020906002495 2002-09-06 BIENNIAL STATEMENT 2002-09-01
000908002031 2000-09-08 BIENNIAL STATEMENT 2000-09-01
980924002089 1998-09-24 BIENNIAL STATEMENT 1998-09-01
960924002108 1996-09-24 BIENNIAL STATEMENT 1996-09-01

Court Cases

Court Case Summary

Filing Date:
1987-08-07
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FABRIC COLLECTION, INC.
Party Role:
Plaintiff
Party Name:
AMER CHINESE INTER CORP
Party Role:
Defendant

Court Case Summary

Filing Date:
1986-03-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
PMI
Party Role:
Plaintiff
Party Name:
FABRIC COLLECTION, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State