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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID FINER | Chief Executive Officer | 9303 EAST 46TH STREET, TULSA, OK, United States, 74145 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1007810 | Copyright | 2010-10-13 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FABRICUT, INC. |
Role | Plaintiff |
Name | VICTORIA CLASSICS LTD., |
Role | Defendant |
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 |
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