Name: | FILMTEXT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1975 (49 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 382019 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 15 W. 38TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
FILMTEXT, INC. | DOS Process Agent | 15 W. 38TH ST, NEW YORK, NY, United States, 10018 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180810017 | 2018-08-10 | ASSUMED NAME CORP INITIAL FILING | 2018-08-10 |
DP-609023 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A267118-4 | 1975-10-20 | CERTIFICATE OF INCORPORATION | 1975-10-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11752896 | 0215000 | 1977-11-23 | 29 W 38TH ST, New York -Richmond, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320372485 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-12-05 |
Abatement Due Date | 1977-12-08 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-12-05 |
Abatement Due Date | 1977-12-08 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-12-05 |
Abatement Due Date | 1977-12-08 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State