FIOTEX EXPORT CORP.

Name: | FIOTEX EXPORT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1948 (78 years ago) |
Date of dissolution: | 24 Mar 2016 |
Entity Number: | 81266 |
ZIP code: | 07093 |
County: | New York |
Place of Formation: | New York |
Address: | 7004 BLVD EAST, GUTTENBERG, NJ, United States, 07093 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7004 BLVD EAST, GUTTENBERG, NJ, United States, 07093 |
Name | Role | Address |
---|---|---|
LEANDRO MASEDA | Chief Executive Officer | 7004 BLVD EAST, GUTTENBERG, NJ, United States, 07093 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-25 | 2006-03-10 | Address | 7004 BLVD. EAST 3-30E, GUTTENBERG, NJ, 79030, USA (Type of address: Principal Executive Office) |
2000-02-25 | 2006-03-10 | Address | 7004 BLVD. EAST 3-30E, GUTTENBERG, NJ, 79030, USA (Type of address: Chief Executive Officer) |
2000-02-25 | 2006-03-10 | Address | 7004 BLVD. EST 3-30E, GUTTENBERG, NJ, 79030, USA (Type of address: Service of Process) |
1998-02-09 | 2000-02-25 | Address | 10 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-07-28 | 2000-02-25 | Address | 7004 BLVD., EAST GUTTENBERG, NJ, 07093, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160324000451 | 2016-03-24 | CERTIFICATE OF DISSOLUTION | 2016-03-24 |
060310003177 | 2006-03-10 | BIENNIAL STATEMENT | 2006-01-01 |
040217002214 | 2004-02-17 | BIENNIAL STATEMENT | 2004-01-01 |
011226002380 | 2001-12-26 | BIENNIAL STATEMENT | 2002-01-01 |
000225002740 | 2000-02-25 | BIENNIAL STATEMENT | 2000-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State