Search icon

FABRIC CONSULTING LLC

Headquarter

Company Details

Name: FABRIC CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2021 (4 years ago)
Entity Number: 5960339
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 282 katonah ave., unit 1065, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
the llc DOS Process Agent 282 katonah ave., unit 1065, KATONAH, NY, United States, 10536

Agent

Name Role
Registered Agent Revoked Agent

Links between entities

Type:
Headquarter of
Company Number:
LLC_14139273
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WC1KXN65P494
CAGE Code:
9BA41
UEI Expiration Date:
2025-09-13

Business Information

Activation Date:
2024-09-20
Initial Registration Date:
2022-06-08

History

Start date End date Type Value
2024-01-03 2025-04-28 Address 282 katonah ave., unit 1065, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2023-12-14 2024-01-03 Address 282 katonah ave., unit 1065, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2023-04-04 2023-12-14 Address 27 LEXINGTON LN., Staten Island, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2023-04-04 2023-12-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-10-06 2023-04-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250428002011 2025-04-28 BIENNIAL STATEMENT 2025-04-28
240103002543 2024-01-02 CERTIFICATE OF CHANGE BY ENTITY 2024-01-02
231214003189 2023-12-13 CERTIFICATE OF CHANGE BY ENTITY 2023-12-13
230404003636 2023-04-04 BIENNIAL STATEMENT 2023-03-01
221006000037 2022-05-17 CERTIFICATE OF PUBLICATION 2022-05-17

Date of last update: 22 Mar 2025

Sources: New York Secretary of State