Search icon

FABIUS LOGISTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FABIUS LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1997 (28 years ago)
Entity Number: 2123515
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 46 TRINITY PLACE, Apt 7E, NEW YORK, NY, United States, 10075
Principal Address: 2 East End Avenue, Apt 7E, New York, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEAL ROSENBERG DOS Process Agent 46 TRINITY PLACE, Apt 7E, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
NEAL ROSENBERG Chief Executive Officer 2 EAST END AVENUE, APT 7E, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2025-05-27 2025-05-27 Address 29 SHORE ROAD, REMSENBURG, NY, 11960, USA (Type of address: Chief Executive Officer)
2025-05-27 2025-05-27 Address 2 EAST END AVENUE, APT 7E, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-05-27 Address 2 EAST END AVENUE, APT 7E, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2025-05-27 Address 46 TRINITY PLACE, Apt 7E, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250527002458 2025-05-27 BIENNIAL STATEMENT 2025-05-27
241205002521 2024-12-05 BIENNIAL STATEMENT 2024-12-05
020523000196 2002-05-23 CERTIFICATE OF AMENDMENT 2002-05-23
970317000531 1997-03-17 CERTIFICATE OF INCORPORATION 1997-03-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State