Name: | FABRITE U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1995 (30 years ago) |
Date of dissolution: | 01 Mar 2006 |
Entity Number: | 1923221 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 230 5TH AVE STE 1212, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEWART PAUL, PRESIDENT | DOS Process Agent | 230 5TH AVE STE 1212, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STEWART PAUL, PRESIDENT | Chief Executive Officer | 230 5TH AVE STE 1212, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-27 | 2001-05-22 | Address | 230 5TH AVE., SUITE 700, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-08-27 | 2001-05-22 | Address | 230 5TH AVE., SUITE 700, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-08-27 | 2001-05-22 | Address | 230 5TH AVE., SUITE 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-05-18 | 1999-08-27 | Address | 230 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060301000950 | 2006-03-01 | CERTIFICATE OF TERMINATION | 2006-03-01 |
050811002507 | 2005-08-11 | BIENNIAL STATEMENT | 2005-05-01 |
030514002701 | 2003-05-14 | BIENNIAL STATEMENT | 2003-05-01 |
010522002915 | 2001-05-22 | BIENNIAL STATEMENT | 2001-05-01 |
990827002383 | 1999-08-27 | BIENNIAL STATEMENT | 1999-05-01 |
950518000040 | 1995-05-18 | APPLICATION OF AUTHORITY | 1995-05-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State