Search icon

FITEL-PHOTOMATRIX, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
F. DAVID KING Chief Executive Officer 199 COLONNADE ROAD, SUITE 205, NEPEAN ONTARIO, Canada, K2E7K-3

History

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

Filings

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