Name: | FABRIKANT-LEER INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1974 (51 years ago) |
Date of dissolution: | 07 Oct 2009 |
Entity Number: | 338539 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MICHAEL SHEF, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
Principal Address: | 330 MADISON AVE, ROOM 619, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER A FURMAN | Chief Executive Officer | 330 MADISON AVE, ROOM 619, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TROUTMAN SANDERS LLP | DOS Process Agent | ATTN: MICHAEL SHEF, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-01 | 2005-07-11 | Name | FABRIKANT-LEER INTERNATIONAL, INC. |
2004-06-08 | 2008-03-04 | Address | ATTN: MICHAEL SHEF, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1995-06-15 | 2004-06-08 | Address | ATTN:IRVING ROSENZWIEG, 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-06-15 | 2008-03-04 | Address | 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1995-06-15 | 2008-03-04 | Address | 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091007000257 | 2009-10-07 | CERTIFICATE OF DISSOLUTION | 2009-10-07 |
20080701042 | 2008-07-01 | ASSUMED NAME CORP INITIAL FILING | 2008-07-01 |
080304002572 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
050711000545 | 2005-07-11 | CERTIFICATE OF AMENDMENT | 2005-07-11 |
050601000780 | 2005-06-01 | CERTIFICATE OF AMENDMENT | 2005-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State