Name: | STEVE FABRIKANT & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1984 (41 years ago) |
Entity Number: | 892588 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 425 EAST 58TH ST 43E, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVE FABRIKANT | Chief Executive Officer | 425 EAST 58TH ST 43E, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEVE FABRIKANT | DOS Process Agent | 425 EAST 58TH ST 43E, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-28 | 2002-02-04 | Address | 530 7TH AVE., 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-02-28 | 2002-02-04 | Address | 530 7TH AVE., 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-02-28 | 2002-02-04 | Address | 425 E. 58TH ST., #43E, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-08-02 | 2000-02-28 | Address | 425 E 58TH ST, #436, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-08-02 | 2000-02-28 | Address | 550 7TH AVE, 24TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100309002225 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
080317002771 | 2008-03-17 | BIENNIAL STATEMENT | 2008-02-01 |
060310002915 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040202003000 | 2004-02-02 | BIENNIAL STATEMENT | 2004-02-01 |
020204002481 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State