Name: | FAB MILL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2001 (24 years ago) |
Entity Number: | 2608921 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 499 7TH AVENUE, 19TH FL, NORTH TOWER, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JUNTAI LI | DOS Process Agent | 499 7TH AVENUE, 19TH FL, NORTH TOWER, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JUNTAI LI | Chief Executive Officer | 499 7TH AVENUE, 19TH FL, NORTH TOWER, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-26 | 2023-10-26 | Address | 499 7TH AVENUE, 19TH FL, NORTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2022-02-11 | 2023-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-28 | 2023-10-26 | Address | 499 7TH AVENUE, 19TH FL, NORTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-07-28 | 2023-10-26 | Address | 499 7TH AVENUE, 19TH FL, NORTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-02-24 | 2020-07-28 | Address | 37 WEST 39TH ST, STE 606, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-02-22 | 2020-07-28 | Address | 37 WEST 39TH STREET, #606, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-02-22 | 2022-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231026001438 | 2023-10-26 | BIENNIAL STATEMENT | 2023-02-01 |
220211003530 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
200728060205 | 2020-07-28 | BIENNIAL STATEMENT | 2019-02-01 |
030224002812 | 2003-02-24 | BIENNIAL STATEMENT | 2003-02-01 |
010222000602 | 2001-02-22 | CERTIFICATE OF INCORPORATION | 2001-02-22 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State