Search icon

FABRICS & FABRICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
FABRICS & FABRICS, INC. DOS Process Agent 263 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
PAYAM HEZGHIA Chief Executive Officer 263 WEST 38TH STREET, NEW YORK, NY, United States, 10018

History

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

Filings

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