-
Home Page
›
-
Counties
›
-
Westchester
›
-
10607
›
-
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