Name: | FABLE TOY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1979 (46 years ago) |
Date of dissolution: | 29 Dec 1982 |
Entity Number: | 534544 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 59 PEARL ST., BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FABLE TOY CO. INC. | DOS Process Agent | 59 PEARL ST., BROOKLYN, NY, United States, 11201 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160705026 | 2016-07-05 | ASSUMED NAME LLC INITIAL FILING | 2016-07-05 |
DP-95715 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
A546688-4 | 1979-01-23 | CERTIFICATE OF INCORPORATION | 1979-01-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11621786 | 0235200 | 1973-07-26 | 59 PEARL STREET, New York -Richmond, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1973-08-10 |
Abatement Due Date | 1973-08-15 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 99 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1973-08-10 |
Abatement Due Date | 1973-09-17 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 99 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1973-08-10 |
Abatement Due Date | 1973-09-17 |
Nr Instances | 99 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1973-08-10 |
Abatement Due Date | 1973-09-17 |
Nr Instances | 99 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1973-08-10 |
Abatement Due Date | 1973-09-17 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 99 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State