Name: | EDGAR FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1948 (77 years ago) |
Entity Number: | 81943 |
ZIP code: | 11729 |
County: | New York |
Place of Formation: | New York |
Address: | 1013 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDGAR FABRICS INC. | DOS Process Agent | 1013 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
BRETT RUBIN | Chief Executive Officer | 1013 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-13 | 2024-04-13 | Address | 125 WILBUR PLACE, SUITE 190, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-04-13 | 2024-04-13 | Address | 50 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-04-13 | 2024-04-13 | Address | 1013 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1998-04-08 | 2024-04-13 | Address | 50 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1998-04-08 | 2024-04-13 | Address | 50 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240413000187 | 2024-04-13 | BIENNIAL STATEMENT | 2024-04-13 |
230112000657 | 2023-01-12 | BIENNIAL STATEMENT | 2022-04-01 |
180404006083 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160401006404 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140410006663 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State