Search icon

THE FABRICATORS, INC.

Company Details

Name: THE FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1998 (27 years ago)
Entity Number: 2264335
ZIP code: 10577
County: New York
Place of Formation: New York
Address: 23 CYPRESS POINT DRIVE, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES LEHRER DOS Process Agent 23 CYPRESS POINT DRIVE, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
JAMES LEHRER Chief Executive Officer 23 CYPRESS POINT DRIVE, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2014-05-13 2018-05-02 Address 641 LEXINGTON AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-05-13 2018-05-02 Address 641 LEXINGTON AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2014-05-13 2018-05-02 Address 641 LEXINGTON AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-07-07 2014-05-13 Address 65 W 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2010-07-07 2014-05-13 Address 65 W 55TH STREET / APT 11A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-07-07 2014-05-13 Address 65 W 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-05-15 2010-07-07 Address 1350 BROADWAY, STE 903, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-04-25 2010-07-07 Address 3 HARBOR COURT WEST, ROSLYN HARBOR, NY, 11576, USA (Type of address: Principal Executive Office)
2002-04-25 2010-07-07 Address NORMAN S BEIER ESQ, 150 EAST 42ND ST, NEW YORK, NY, 10017, 5612, USA (Type of address: Service of Process)
2002-04-25 2006-05-15 Address 1350 BROADWAY, STE 612, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180502006939 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006602 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140513006238 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120703002106 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100707002523 2010-07-07 BIENNIAL STATEMENT 2010-05-01
080619002713 2008-06-19 BIENNIAL STATEMENT 2008-05-01
060515002044 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040621002130 2004-06-21 BIENNIAL STATEMENT 2004-05-01
020425002386 2002-04-25 BIENNIAL STATEMENT 2002-05-01
980529000368 1998-05-29 CERTIFICATE OF INCORPORATION 1998-05-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State