Search icon

I. MATEX INC.

Company Details

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

Chief Executive Officer

Name Role Address
FUJIO WATANABE Chief Executive Officer C/O ITOCHU INT'L, 335 MADISON AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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