Search icon

FILMTEXT, INC.

Company Details

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

DOS Process Agent

Name Role Address
FILMTEXT, INC. DOS Process Agent 15 W. 38TH ST, NEW YORK, NY, United States, 10018

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11752896 0215000 1977-11-23 29 W 38TH ST, New York -Richmond, NY, 10016
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-11-29
Case Closed 1977-12-12

Related Activity

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