Search icon

FABRICUT, INC.

Company Details

Name: FABRICUT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2004 (21 years ago)
Entity Number: 3008519
ZIP code: 10005
County: New York
Place of Formation: Oklahoma
Principal Address: 9303 EAST 46TH STREET, TULSA, OK, United States, 74145
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID FINER Chief Executive Officer 9303 EAST 46TH STREET, TULSA, OK, United States, 74145

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 9303 EAST 46TH STREET, TULSA, OK, 74145, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 9303 EAST 46TH STREET, TULSA, OK, 74145, 4895, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-30 2024-02-21 Address 9303 EAST 46TH STREET, TULSA, OK, 74145, 4895, USA (Type of address: Chief Executive Officer)
2017-04-28 2018-04-30 Address 9303 E 46TH SREET, TULSA, OK, 74145, 4895, USA (Type of address: Principal Executive Office)
2012-03-12 2017-04-28 Address 9303 E 46TH SREET, TULSA, OK, 74145, 4895, USA (Type of address: Principal Executive Office)
2006-03-28 2018-04-30 Address 9303 EAST 46TH ST, TULSA, OK, 74145, 4895, USA (Type of address: Chief Executive Officer)
2006-03-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 5201, USA (Type of address: Service of Process)
2006-03-28 2012-03-12 Address 9303 EAST 46TH ST, TULSA, OK, 74145, 4895, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240221000780 2024-02-21 BIENNIAL STATEMENT 2024-02-21
220425001125 2022-04-25 BIENNIAL STATEMENT 2022-02-01
200430060318 2020-04-30 BIENNIAL STATEMENT 2020-02-01
SR-38605 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38604 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180430006083 2018-04-30 BIENNIAL STATEMENT 2018-02-01
170428006257 2017-04-28 BIENNIAL STATEMENT 2016-02-01
140409002321 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120312002187 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100308002174 2010-03-08 BIENNIAL STATEMENT 2010-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1007810 Copyright 2010-10-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-13
Termination Date 2011-02-02
Date Issue Joined 2010-11-22
Pretrial Conference Date 2010-12-08
Section 0101
Status Terminated

Parties

Name FABRICUT, INC.
Role Plaintiff
Name VICTORIA CLASSICS LTD.,
Role Defendant
1608218 Copyright 2016-10-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-20
Termination Date 2016-12-30
Section 0101
Status Terminated

Parties

Name GALBRAITH & PAUL, INC.
Role Plaintiff
Name FABRICUT, INC.
Role Defendant
8802591 Copyright 1988-04-12 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-04-12
Termination Date 1988-06-09

Parties

Name FABRICUT, INC.
Role Plaintiff
Name LAZARUS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State