Name: | FABRIC.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2014 (11 years ago) |
Entity Number: | 4590794 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4190 JILES ROAD, KENNESAW, GA, United States, 30144 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MIKE POPCHUK | Chief Executive Officer | 410 TERRY AVENUE NORTH, SEATTLE, WA, United States, 98109 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 410 TERRY AVENUE NORTH, SEATTLE, WA, 98109, USA (Type of address: Chief Executive Officer) |
2020-06-29 | 2024-06-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-06-05 | 2024-06-05 | Address | 410 TERRY AVENUE NORTH, SEATTLE, WA, 98109, USA (Type of address: Chief Executive Officer) |
2016-06-14 | 2018-06-05 | Address | 4190 JILES ROAD, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer) |
2016-06-14 | 2018-06-05 | Address | 4190 JILES ROAD, KENNESAW, GA, 30144, USA (Type of address: Principal Executive Office) |
2014-06-11 | 2020-06-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605000186 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
220804002550 | 2022-08-04 | BIENNIAL STATEMENT | 2022-06-01 |
200629060282 | 2020-06-29 | BIENNIAL STATEMENT | 2020-06-01 |
180605006839 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160614006620 | 2016-06-14 | BIENNIAL STATEMENT | 2016-06-01 |
140611000562 | 2014-06-11 | APPLICATION OF AUTHORITY | 2014-06-11 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State