Search icon

FABRIKANT INTERNATIONAL CORPORATION

Company Details

Name: FABRIKANT INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1932 (93 years ago)
Entity Number: 43043
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 460 PARK AVE, 12TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 925

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 PARK AVE, 12TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CHARLES FABRIKANT Chief Executive Officer 460 PARK AVE, 12TH FL, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI Number:
254900KTZU824RP9HG59

Registration Details:

Initial Registration Date:
2021-11-04
Next Renewal Date:
2024-12-11
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
1993-08-10 2004-08-05 Address 1370 AVENUE OF THE AMERICAS, 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-02-19 2004-08-05 Address 1370 AVE OF THE AMERICAS, 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-02-19 2004-08-05 Address 1370 AVE OF THE AMERICAS, 25TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1971-11-09 1993-08-10 Address 150 CENTRAL PARKSOUTH, NEW YORK, NY, USA (Type of address: Service of Process)
1948-03-04 1971-11-09 Name FABRIKANT STEEL PRODUCTS, INC.

Filings

Filing Number Date Filed Type Effective Date
200709061396 2020-07-09 BIENNIAL STATEMENT 2020-07-01
160701006273 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140707006586 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120712006212 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100902002643 2010-09-02 BIENNIAL STATEMENT 2010-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State