Search icon

FABRAL, INC.

Company Details

Name: FABRAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1997 (28 years ago)
Date of dissolution: 03 Dec 2012
Entity Number: 2171609
ZIP code: 30092
County: New York
Place of Formation: Delaware
Address: 5445 TRIANGLE PARKWAY, SUITE 350, NORCROSS, GA, United States, 30092
Principal Address: 5445 TRIANGLE PKWY, STE 350, NORCROSS, GA, United States, 30092

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5445 TRIANGLE PARKWAY, SUITE 350, NORCROSS, GA, United States, 30092

Chief Executive Officer

Name Role Address
MITCHELL B. LEWIS Chief Executive Officer 5445 TRIANGLE PKWY, STE 350, NORCROSS, GA, United States, 30092

History

Start date End date Type Value
1999-11-05 2012-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-05 2012-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-13 2009-09-17 Address 5445 TRIANGLE PKWY, STE 350, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer)
1997-08-14 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-08-14 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
121203000412 2012-12-03 SURRENDER OF AUTHORITY 2012-12-03
110913002010 2011-09-13 BIENNIAL STATEMENT 2011-08-01
090917002699 2009-09-17 BIENNIAL STATEMENT 2009-08-01
080125000092 2008-01-25 CANCELLATION OF ANNULMENT OF AUTHORITY 2008-01-25
DP-1574787 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State