Search icon

REBEL FABRICS, INC.

Company Details

Name: REBEL FABRICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1983 (42 years ago)
Date of dissolution: 01 May 1998
Entity Number: 842274
ZIP code: 90007
County: New York
Place of Formation: California
Address: 164 W. JEFFERSON BLVD., LOS ANGELES, CA, United States, 90007

Chief Executive Officer

Name Role Address
LEON LINZ Chief Executive Officer 164 W. JEFFERSON BLVD., LOS ANGELES, CA, United States, 90007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 W. JEFFERSON BLVD., LOS ANGELES, CA, United States, 90007

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1983-05-16 1992-12-09 Address 3763 SO. BROADWAY, LOS ANGELES, CA, 90007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980501000366 1998-05-01 CERTIFICATE OF TERMINATION 1998-05-01
970623002291 1997-06-23 BIENNIAL STATEMENT 1997-05-01
930927003069 1993-09-27 BIENNIAL STATEMENT 1993-05-01
921209002210 1992-12-09 BIENNIAL STATEMENT 1992-05-01
A980610-4 1983-05-16 APPLICATION OF AUTHORITY 1983-05-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8707879 Copyright 1987-11-04 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-11-04
Termination Date 1988-05-17
Date Issue Joined 1988-02-24
Pretrial Conference Date 1988-02-24
Section 1018
Sub Section 10

Parties

Name COLTH CO
Role Plaintiff
Name REBEL FABRICS, INC.
Role Defendant
9510276 Copyright 1995-12-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-12-06
Termination Date 1996-04-03
Date Issue Joined 1996-02-02
Section 0101

Parties

Name NUANCE TEXTILES
Role Plaintiff
Name REBEL FABRICS, INC.
Role Defendant
9503165 Copyright 1995-05-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-05-04
Termination Date 1995-09-22
Section 0101

Parties

Name FISHER & GENTILE
Role Plaintiff
Name REBEL FABRICS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State