Name: | FABRICS & FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 2011 (13 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 4169479 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 263 WEST 38TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FABRICS & FABRICS, INC. | DOS Process Agent | 263 WEST 38TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
PAYAM HEZGHIA | Chief Executive Officer | 263 WEST 38TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-25 | 2022-02-02 | Address | 263 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-11-25 | 2022-02-02 | Address | 263 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-11-13 | 2019-11-25 | Address | 270 WEST 38TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2013-11-13 | 2019-11-25 | Address | 270 WEST 38TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-11-25 | 2022-02-02 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2011-11-25 | 2019-11-25 | Address | 270 WEST 38TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-11-25 | 2021-06-21 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220202004128 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
191125060060 | 2019-11-25 | BIENNIAL STATEMENT | 2019-11-01 |
171102007210 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151102006777 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131113006355 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111125000084 | 2011-11-25 | CERTIFICATE OF INCORPORATION | 2011-11-25 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State