Name: | FABRIKANT DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1998 (27 years ago) |
Date of dissolution: | 31 Oct 2011 |
Entity Number: | 2258697 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 245 EAST 58 ST. APT. 20D, NYC, NY, United States, 10022 |
Principal Address: | 1375 BROADWAY, RM 503, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 EAST 58 ST. APT. 20D, NYC, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HERBERT FABRIKANT | Chief Executive Officer | 425 EAST 58TH STREET, #44A, NEW YORK, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-04 | 2008-05-13 | Address | 1385 BROADWAY, RM 503, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1998-05-12 | 2011-10-31 | Address | 425 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111031000781 | 2011-10-31 | SURRENDER OF AUTHORITY | 2011-10-31 |
080513002071 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
060512002402 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040528002184 | 2004-05-28 | BIENNIAL STATEMENT | 2004-05-01 |
020423002961 | 2002-04-23 | BIENNIAL STATEMENT | 2002-05-01 |
000504002634 | 2000-05-04 | BIENNIAL STATEMENT | 2000-05-01 |
980512000340 | 1998-05-12 | APPLICATION OF AUTHORITY | 1998-05-12 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State