Name: | FEDMET RESOURCES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1995 (30 years ago) |
Date of dissolution: | 10 Mar 2004 |
Entity Number: | 1921208 |
ZIP code: | H3Z-2T2 |
County: | Erie |
Place of Formation: | Delaware |
Address: | P.O. BOX 278, WESTMOUNT STAT., MONTREAL, QUEBEC, Canada, H3Z-2T2 |
Principal Address: | 6402 WOODBERRY CT, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MARK MATTAR | Chief Executive Officer | 6402 WOODBERRY CT, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 278, WESTMOUNT STAT., MONTREAL, QUEBEC, Canada, H3Z-2T2 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-04 | 2004-03-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-07-18 | 1999-11-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-05-11 | 1999-11-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-05-11 | 1997-07-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040310000177 | 2004-03-10 | SURRENDER OF AUTHORITY | 2004-03-10 |
030508002682 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
010524002324 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
991104000073 | 1999-11-04 | CERTIFICATE OF CHANGE | 1999-11-04 |
990623002598 | 1999-06-23 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State