Search icon

FABRITE U.S.A., INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
STEWART PAUL, PRESIDENT DOS Process Agent 230 5TH AVE STE 1212, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEWART PAUL, PRESIDENT Chief Executive Officer 230 5TH AVE STE 1212, NEW YORK, NY, United States, 10001

History

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)

Filings

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