Name: | FABRIC RESOURCES INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1940 (85 years ago) |
Entity Number: | 52163 |
ZIP code: | 11024 |
County: | New York |
Place of Formation: | New York |
Address: | 9 BEECH LN, KINGS POINT, NY, United States, 11024 |
Principal Address: | 9 PARK PL, 2ND FL, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE RICHMAN | DOS Process Agent | 9 BEECH LN, KINGS POINT, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
STEVE RICHMAN | Chief Executive Officer | 9 PARK PL, 2ND FL, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-20 | 2020-12-21 | Address | 9 BEECH LN, KINGS POINT, NY, 11024, USA (Type of address: Service of Process) |
1995-07-13 | 2000-11-20 | Address | 49 WATERMILL LANE, GREAT NECK, NY, 11021, 4234, USA (Type of address: Chief Executive Officer) |
1995-07-13 | 2000-11-20 | Address | 49 WATERMILL LANE, GREAT NECK, NY, 11021, 4234, USA (Type of address: Principal Executive Office) |
1964-11-04 | 2000-11-20 | Address | 6 GRACE AVE., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1940-02-02 | 1964-11-04 | Address | 171 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201221060508 | 2020-12-21 | BIENNIAL STATEMENT | 2020-02-01 |
140421002418 | 2014-04-21 | BIENNIAL STATEMENT | 2014-02-01 |
120410002133 | 2012-04-10 | BIENNIAL STATEMENT | 2012-02-01 |
100322002179 | 2010-03-22 | BIENNIAL STATEMENT | 2010-02-01 |
060314002948 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State