Name: | FABMATICS USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2007 (18 years ago) |
Entity Number: | 3571113 |
ZIP code: | 13501 |
County: | Schenectady |
Place of Formation: | Delaware |
Address: | 326 Broad St, Suite 1, Utica, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 326 Broad St, Suite 1, Utica, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
THOMAS BEEG | Chief Executive Officer | 326 BROAD ST, SUITE 1, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-14 | 2023-09-14 | Address | 326 BROAD ST, SUITE 1, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2023-09-14 | Address | 8410 SOUTH 700 EAST, STE 100, SANDY, UT, 84070, USA (Type of address: Chief Executive Officer) |
2013-09-10 | 2023-09-14 | Address | 8410 SOUTH 700 EAST, STE 100, SANDY, UT, 84070, USA (Type of address: Chief Executive Officer) |
2011-09-20 | 2013-09-10 | Address | 8410 SOUTH 700 EAST, STE 100, SANDY, UT, 84070, USA (Type of address: Chief Executive Officer) |
2010-01-19 | 2023-09-14 | Address | 8410 SOUTH 700 EAST, SUITE 100, SANDY, UT, 84070, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914001238 | 2023-09-14 | BIENNIAL STATEMENT | 2023-09-01 |
220131003728 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
200212060319 | 2020-02-12 | BIENNIAL STATEMENT | 2019-09-01 |
160831000305 | 2016-08-31 | CERTIFICATE OF AMENDMENT | 2016-08-31 |
130910007083 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State