Name: | FITEL-PHOTOMATRIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1990 (35 years ago) |
Date of dissolution: | 15 Jun 1998 |
Entity Number: | 1417128 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 199 COLONNADE ROAD, SUITE 205, NEPEAN ONTARIO, Canada, K2E7K-3 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1644
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
F. DAVID KING | Chief Executive Officer | 199 COLONNADE ROAD, SUITE 205, NEPEAN ONTARIO, Canada, K2E7K-3 |
Start date | End date | Type | Value |
---|---|---|---|
1992-09-21 | 1992-12-31 | Shares | Share type: PAR VALUE, Number of shares: 1644, Par value: 1 |
1992-01-16 | 1992-09-21 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1990-01-25 | 1992-01-16 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980615000620 | 1998-06-15 | CERTIFICATE OF DISSOLUTION | 1998-06-15 |
940208002528 | 1994-02-08 | BIENNIAL STATEMENT | 1994-01-01 |
930323003189 | 1993-03-23 | BIENNIAL STATEMENT | 1993-01-01 |
921231000146 | 1992-12-31 | CERTIFICATE OF CORRECTION | 1992-12-31 |
920921000045 | 1992-09-21 | CERTIFICATE OF AMENDMENT | 1992-09-21 |
920116000375 | 1992-01-16 | CERTIFICATE OF AMENDMENT | 1992-01-16 |
C100241-3 | 1990-01-25 | CERTIFICATE OF INCORPORATION | 1990-01-25 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State