Search icon

FOTO EXPRESS, INC.

Company Details

Name: FOTO EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1982 (43 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 793387
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 453 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER H. HIRSCH Chief Executive Officer 453 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607

DOS Process Agent

Name Role Address
PETER H. HIRSCH DOS Process Agent 453 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
1982-09-17 1995-03-28 Address % WILLIAM G. FISCHER, 813 C RICHBELL RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1484838 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960830002009 1996-08-30 BIENNIAL STATEMENT 1996-09-01
950328002051 1995-03-28 BIENNIAL STATEMENT 1993-09-01
A903560-4 1982-09-17 CERTIFICATE OF INCORPORATION 1982-09-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12028072 0215800 1976-10-04 FLOYD & EAST BLOOMFIELD STREET, Rome, NY, 13440
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-10-04
Case Closed 1984-03-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State