Search icon

FABCON MANAGEMENT INCORPORATED

Company Details

Name: FABCON MANAGEMENT INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1996 (29 years ago)
Date of dissolution: 06 Jan 2005
Entity Number: 2058397
ZIP code: 55378
County: New York
Place of Formation: Delaware
Address: 6111 HIGHWAY 13, SAVAGE, MN, United States, 55378

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
FABCON INC DOS Process Agent 6111 HIGHWAY 13, SAVAGE, MN, United States, 55378

Chief Executive Officer

Name Role Address
MICHAEL L LE JEUNE Chief Executive Officer 6111 HIGHWAY 13 WEST, SAVAGE, MN, United States, 55378

History

Start date End date Type Value
2000-09-07 2002-08-08 Address 6111 WEST HIGHWAY 13, SAVAGE, MN, 55378, 1298, USA (Type of address: Chief Executive Officer)
1999-11-05 2002-08-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-09-23 2000-09-07 Address 601 SECOND AVE SOUTH, STE 4950, MINNEAPOLIS, MN, 55402, 4321, USA (Type of address: Chief Executive Officer)
1998-09-23 2002-08-08 Address 6111 WEST HIGHWAY 13, SAVAGE, MN, 55378, 1298, USA (Type of address: Principal Executive Office)
1996-08-19 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-08-19 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050106000746 2005-01-06 CERTIFICATE OF TERMINATION 2005-01-06
020808002237 2002-08-08 BIENNIAL STATEMENT 2002-08-01
000907002298 2000-09-07 BIENNIAL STATEMENT 2000-08-01
991105000913 1999-11-05 CERTIFICATE OF CHANGE 1999-11-05
980923002344 1998-09-23 BIENNIAL STATEMENT 1998-08-01
960819000352 1996-08-19 APPLICATION OF AUTHORITY 1996-08-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State