Name: | I. MATEX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 2004 (21 years ago) |
Date of dissolution: | 04 Jan 2012 |
Entity Number: | 2994377 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 335 MADISON AVE, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FUJIO WATANABE | Chief Executive Officer | C/O ITOCHU INT'L, 335 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-10 | 2010-01-11 | Address | 335 MADISON AVE, NEW YORK, NY, 10017, 4611, USA (Type of address: Principal Executive Office) |
2006-02-09 | 2008-01-10 | Address | 335 MADISON AVE, NEW YORK, NY, 10017, 4611, USA (Type of address: Chief Executive Officer) |
2006-02-09 | 2008-01-10 | Address | 335 MADISON AVE, NEW YORK, NY, 10017, 4611, USA (Type of address: Principal Executive Office) |
2004-01-02 | 2006-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120104000968 | 2012-01-04 | CERTIFICATE OF DISSOLUTION | 2012-01-04 |
100111002958 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080110003193 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060209003221 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
040102000257 | 2004-01-02 | CERTIFICATE OF INCORPORATION | 2004-01-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State