Search icon

REUTER:FILE INC.

Company Details

Name: REUTER:FILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1973 (52 years ago)
Date of dissolution: 21 Mar 2002
Entity Number: 250660
ZIP code: M5H-3T9
County: St. Lawrence
Place of Formation: New York
Address: 121 KING STREET WEST, SUITE 2000, TORONTO, ONTARIO, Canada, M5H-3T9

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH N. TROY Chief Executive Officer 2014 BELLE YORKE COURT, MISSISSAUGA, ONTARIO, Canada, L5L-3B2

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 KING STREET WEST, SUITE 2000, TORONTO, ONTARIO, Canada, M5H-3T9

History

Start date End date Type Value
1984-01-09 1993-09-09 Address 1200 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1976-04-06 1984-01-09 Address 183 MAIN ST., E ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1973-01-05 1976-04-06 Address OGDENSBURG BRIDGE &, PORT AUTHORITY BLDG.M, ODGENSBURG, NY, 13669, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110624005 2011-06-24 ASSUMED NAME CORP INITIAL FILING 2011-06-24
020321000554 2002-03-21 CERTIFICATE OF DISSOLUTION 2002-03-21
990209002227 1999-02-09 BIENNIAL STATEMENT 1999-01-01
970407002036 1997-04-07 BIENNIAL STATEMENT 1997-01-01
940315002218 1994-03-15 BIENNIAL STATEMENT 1994-01-01
930909002686 1993-09-09 BIENNIAL STATEMENT 1993-01-01
C158364-4 1990-07-02 CERTIFICATE OF AMENDMENT 1990-07-02
B056758-4 1984-01-09 CERTIFICATE OF AMENDMENT 1984-01-09
A305636-3 1976-04-06 CERTIFICATE OF AMENDMENT 1976-04-06
A39857-6 1973-01-05 CERTIFICATE OF INCORPORATION 1973-01-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State