FABERGE INC.

Name: | FABERGE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2011 (14 years ago) |
Entity Number: | 4145794 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | Delaware |
Address: | 911 CENTRAL AVE., #101, ALBANY, NY, United States, 12206 |
Principal Address: | 12 Govenors Road, Bronxville, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
ACCUMERA LLC | DOS Process Agent | 911 CENTRAL AVE., #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
ANTONY LINDSAY | Chief Executive Officer | 1 CATHEDRAL PIAZZA, LONDON, United Kingdom, SW1E 5BP |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-23 | 2023-10-23 | Address | 1 CATHEDRAL PIAZZA, LONDON, GBR (Type of address: Chief Executive Officer) |
2021-05-06 | 2021-05-06 | Address | 1 CATHEDRAL PIAZZA, LONDON, GBR (Type of address: Chief Executive Officer) |
2021-05-06 | 2023-10-23 | Address | 1 CATHEDRAL PIAZZA, LONDON, GBR (Type of address: Chief Executive Officer) |
2021-05-06 | 2021-05-06 | Address | 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2021-05-06 | 2023-10-23 | Address | 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231023002503 | 2023-10-23 | BIENNIAL STATEMENT | 2023-09-01 |
210902001699 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
210506061259 | 2021-05-06 | BIENNIAL STATEMENT | 2019-09-01 |
210506062752 | 2021-05-06 | BIENNIAL STATEMENT | 2019-09-01 |
110923000772 | 2011-09-23 | APPLICATION OF AUTHORITY | 2011-09-23 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State