FABRIQUE INNOVATIONS, INC.

Name: | FABRIQUE INNOVATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2002 (23 years ago) |
Entity Number: | 2845968 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 39 WEST 37 ST 14TH FLOOR, 6TH FLR, New York, NY, United States, 10018 |
Address: | 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMON GARFINKEL | Chief Executive Officer | 39 WEST 37 ST 14TH FLOOR, 6TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O BOWLES & JOHNSON | DOS Process Agent | 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID K. BOWLES | Agent | BOWLES & JOHNSON, 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-03 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-14 | 2023-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-01-31 | 2021-03-18 | Address | ATTN: ROBERT MILLER, ESQ., 599 LEXINGTON AVE, 29TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-08-07 | 2022-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220210003456 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
210318000685 | 2021-03-18 | CERTIFICATE OF CHANGE | 2021-03-18 |
130131002204 | 2013-01-31 | BIENNIAL STATEMENT | 2012-12-01 |
120807000696 | 2012-08-07 | CERTIFICATE OF AMENDMENT | 2012-08-07 |
110118002789 | 2011-01-18 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State