Name: | FABRICA RECORDS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 2017 (8 years ago) |
Date of dissolution: | 09 Jun 2023 |
Entity Number: | 5080132 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 570 OCEAN PKWY, APT 3F, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 1
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE FILINGS OF NEW YORK | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOAO MAURICIO DA SILVA | Chief Executive Officer | 570 OCEAN PKWY, APT 3F, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2023-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 1, Par value: 0 |
2023-05-09 | 2023-08-17 | Address | 570 OCEAN PKWY, APT 3F, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2023-08-17 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-02-03 | 2023-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 1, Par value: 0 |
2017-02-03 | 2023-05-09 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817000616 | 2023-06-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-09 |
230509004345 | 2023-05-09 | BIENNIAL STATEMENT | 2023-02-01 |
170203010453 | 2017-02-03 | CERTIFICATE OF INCORPORATION | 2017-02-06 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State