Search icon

FOTOMAT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FOTOMAT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1989 (36 years ago)
Date of dissolution: 24 Sep 2003
Entity Number: 1334484
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 88 PRESTIGE PARK CIRCLE, EAST HARTFORD, CT, United States, 06108
Address: 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JONES DAY REAVIS & POGUE DOS Process Agent 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SHUNPEI IWANO Chief Executive Officer 88 PRESTIGE PARK CIRCLE, EAST HARTFORD, CT, United States, 06108

History

Start date End date Type Value
1989-03-15 1994-04-21 Address 599LEXINGTON AVENUE, ATT:DONALD F. DEVINE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1682746 2003-09-24 ANNULMENT OF AUTHORITY 2003-09-24
940421002752 1994-04-21 BIENNIAL STATEMENT 1994-03-01
B752935-4 1989-03-15 APPLICATION OF AUTHORITY 1989-03-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-11-10
Type:
Complaint
Address:
RAINBOW CENTER MALL, ROOM 227, NIAGARA FALLS, NY, 14303
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1979-08-27
Type:
Complaint
Address:
ROUTE 9W-PLAZA DEL SOL, Ravena, NY, 12143
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1989-08-09
Nature Of Judgment:
injunction
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
FOTOMAT CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State