Search icon

RENROB FABRICS, INC.

Company Details

Name: RENROB FABRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1977 (48 years ago)
Date of dissolution: 08 Feb 2002
Entity Number: 427319
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 2790 ARDIS PL, BELLMORE, NY, United States, 11710
Address: C/O ORIGINAL FABRICS INC, 470 7TH AVE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ORIGINAL FABRICS INC, 470 7TH AVE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
LARRY EISENSHTAT Chief Executive Officer PO BOX 220396, GREAT NECK, NY, United States, 11022

History

Start date End date Type Value
1995-05-26 1997-05-06 Address 2790 ARDIS PLACE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1995-05-26 1997-05-06 Address 2790 ARDIS PLACE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1995-05-26 1997-05-06 Address 2790 ARDIS PLACE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1977-03-16 1995-05-26 Address 193-O1G 73RD AVE., FLUSHING, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20111116060 2011-11-16 ASSUMED NAME LLC AMENDMENT 2011-11-16
20100513060 2010-05-13 ASSUMED NAME LLC INITIAL FILING 2010-05-13
020208000729 2002-02-08 CERTIFICATE OF DISSOLUTION 2002-02-08
990331002493 1999-03-31 BIENNIAL STATEMENT 1999-03-01
970506002662 1997-05-06 BIENNIAL STATEMENT 1997-03-01
950526002196 1995-05-26 BIENNIAL STATEMENT 1994-03-01
A385330-4 1977-03-16 CERTIFICATE OF INCORPORATION 1977-03-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8701759 Copyright 1987-03-17 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1987-03-17
Termination Date 1988-08-10
Section 1001

Parties

Name RENROB FABRICS, INC.
Role Plaintiff
Name DREAMSICLE SPORTSWEAR
Role Defendant
9202573 Copyright 1992-04-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-04-09
Termination Date 1993-07-22
Date Issue Joined 1993-01-25
Section 0101

Parties

Name RENROB FABRICS, INC.
Role Plaintiff
Name ITALIAN CLUB,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State