Search icon

FABRIANO CORP.

Company Details

Name: FABRIANO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1995 (30 years ago)
Date of dissolution: 10 Nov 2004
Entity Number: 1900216
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 645 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10022
Principal Address: 733 3RD AVE, 19TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GRANT, HERRMANN, SCHWARTZ & KLINGER DOS Process Agent 645 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CARLOS DI CARLI Chief Executive Officer C/O TRANSREALTY, 733 3RD AVE 19TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1995-03-06 1997-06-17 Address 645 MADISON AVENUE, 17TH FLOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041110000172 2004-11-10 CERTIFICATE OF DISSOLUTION 2004-11-10
030306002366 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010322002749 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990322002831 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970617002290 1997-06-17 BIENNIAL STATEMENT 1997-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3119156 CL VIO INVOICED 2019-11-25 350 CL - Consumer Law Violation
3086229 CL VIO CREDITED 2019-09-17 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-04 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State