Name: | FABRICS SAVE-A-THON 3RD AVE., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1979 (46 years ago) |
Entity Number: | 576861 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 243 WEST 124TH STREET, 845 THIRD AVENUE, NEW YORK, NY, United States, 10027 |
Principal Address: | 243 WEST 124TH ST., NEW YORK, NY, United States, 10027 |
Contact Details
Phone +1 212-369-4453
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK MARCUS | Chief Executive Officer | 243 WEST 124TH ST., NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
SOLOVAY MARSHALL & EDLIN | DOS Process Agent | 243 WEST 124TH STREET, 845 THIRD AVENUE, NEW YORK, NY, United States, 10027 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1306169-DCA | Inactive | Business | 2009-03-03 | 2009-04-01 |
1244368-DCA | Inactive | Business | 2006-11-29 | 2010-06-30 |
0907451-DCA | Inactive | Business | 2000-10-31 | 2006-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-16 | 2017-08-07 | Address | MR. JONATHAN EISEMAN, 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-03-30 | 1997-12-16 | Address | 1829 BOONE AVENUE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1997-12-16 | Address | 1829 BOONE AVENUE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office) |
1993-03-30 | 1997-12-16 | Address | 1829 BOONE AVENUE, BRONX, NY, 10460, USA (Type of address: Service of Process) |
1979-08-22 | 1993-03-30 | Address | 256 WEST 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200302026 | 2020-03-02 | ASSUMED NAME CORP INITIAL FILING | 2020-03-02 |
170807006354 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
150803007131 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130807006778 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
110902002401 | 2011-09-02 | BIENNIAL STATEMENT | 2011-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3440334 | RENEWAL | INVOICED | 2022-04-21 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3182580 | RENEWAL | INVOICED | 2020-06-16 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2795192 | RENEWAL | INVOICED | 2018-06-01 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2578030 | LL VIO | CREDITED | 2017-03-21 | 250 | LL - License Violation |
2363814 | RENEWAL | INVOICED | 2016-06-14 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1739381 | RENEWAL | INVOICED | 2014-07-22 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1310795 | RENEWAL | INVOICED | 2012-04-25 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1310796 | RENEWAL | INVOICED | 2010-06-25 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
963579 | RENEWAL | INVOICED | 2009-02-26 | 50 | Special Sale License Renewal Fee |
963578 | RENEWAL | INVOICED | 2009-01-30 | 50 | Special Sale License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-02-24 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State