Name: | CELLMETRIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1984 (41 years ago) |
Date of dissolution: | 24 Dec 2002 |
Entity Number: | 896595 |
ZIP code: | 11501 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ATTN: RAYMOND S. EVANS, 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501 |
Principal Address: | 1800 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL STRAUSS | Chief Executive Officer | 1800 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
C/O RUSKIN, MOSCOU, EVANS & FALTISCHEK, P.C. | DOS Process Agent | ATTN: RAYMOND S. EVANS, 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-09 | 1998-11-09 | Shares | Share type: PAR VALUE, Number of shares: 65000000, Par value: 0.01 |
1998-11-09 | 2000-05-25 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 10 |
1998-11-09 | 1998-11-09 | Shares | Share type: PAR VALUE, Number of shares: 750000, Par value: 0.01 |
1998-11-09 | 1998-11-09 | Shares | Share type: PAR VALUE, Number of shares: 1235000, Par value: 0.0001 |
1998-11-09 | 1998-11-09 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1630026 | 2002-12-24 | DISSOLUTION BY PROCLAMATION | 2002-12-24 |
000525000683 | 2000-05-25 | CERTIFICATE OF AMENDMENT | 2000-05-25 |
000315000628 | 2000-03-15 | CERTIFICATE OF AMENDMENT | 2000-03-15 |
000307000205 | 2000-03-07 | CERTIFICATE OF AMENDMENT | 2000-03-07 |
000223000245 | 2000-02-23 | CERTIFICATE OF CHANGE | 2000-02-23 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State