Search icon

H. FABR INC.

Company Details

Name: H. FABR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2018 (7 years ago)
Date of dissolution: 06 Dec 2024
Entity Number: 5261821
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 47 THAMES ST APT 402, BROOKLYN, NY, United States, 11237
Principal Address: 47 Thames Street #402, Brooklyn, NY, United States, 11237

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BRETAIGNE WALLISER Agent 47 THAMES ST APT 402, BROOKLYN, NY, 11237

DOS Process Agent

Name Role Address
BRETAIGNE WALLISER DOS Process Agent 47 THAMES ST APT 402, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
BRETAIGNE WALLISER Chief Executive Officer 47 THAMES STREET #402, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 47 THAMES STREET #402, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 47 THAMES STREET #402, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-01-02 2025-02-20 Address 47 THAMES ST APT 402, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2024-01-02 2024-12-06 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2024-01-02 2025-02-20 Address 47 THAMES STREET #402, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-01-02 2025-02-20 Address 47 THAMES ST APT 402, BROOKLYN, NY, 11237, USA (Type of address: Registered Agent)
2018-01-05 2024-01-02 Address 47 THAMES ST APT 402, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2018-01-05 2024-01-02 Address 47 THAMES ST APT 402, BROOKLYN, NY, 11237, USA (Type of address: Registered Agent)
2018-01-05 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250220001110 2024-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-06
240102004497 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220125002201 2022-01-25 BIENNIAL STATEMENT 2022-01-25
180105010327 2018-01-05 CERTIFICATE OF INCORPORATION 2018-01-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State