Search icon

LA FABRIQUE OWNERS CORPORATION

Company Details

Name: LA FABRIQUE OWNERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1980 (45 years ago)
Entity Number: 653445
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012
Address: 666 Broadway - 12th FL, 666 BROADWAY, 12TH FL, New York, NY, United States, 10012

Shares Details

Shares issued 3000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 666 Broadway - 12th FL, 666 BROADWAY, 12TH FL, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
CATHY PRICE Chief Executive Officer 147 W 15TH ST, 07S, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 147 W 15TH ST, 6S/6N, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 147 W 15TH ST, 07S, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 147 W 15TH ST, 04S, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2022-05-09 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1
2014-09-16 2025-01-03 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-10-02 2025-01-03 Address 147 W 15TH ST, 6S/6N, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-09-08 2014-09-16 Address ATTN ALEX BALBONA, 666 BDWAY 12TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-05-08 2012-10-02 Address 147 WEST 15TH STREET, #03, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-05-08 2008-09-08 Address 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-05-08 2014-09-16 Address C/O ANDREWS BLDG CORP, 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250103005163 2025-01-03 BIENNIAL STATEMENT 2025-01-03
221005002106 2022-10-05 BIENNIAL STATEMENT 2022-09-01
210312000141 2021-03-12 CERTIFICATE OF AMENDMENT 2021-03-12
200901061121 2020-09-01 BIENNIAL STATEMENT 2020-09-01
181109006487 2018-11-09 BIENNIAL STATEMENT 2018-09-01
170130002062 2017-01-30 BIENNIAL STATEMENT 2016-09-01
140916002014 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121002002030 2012-10-02 BIENNIAL STATEMENT 2012-09-01
101004002149 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080909002312 2008-09-09 BIENNIAL STATEMENT 2008-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State