Name: | AMIGO BUSINESS COMPUTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1987 (38 years ago) |
Date of dissolution: | 14 Nov 2012 |
Entity Number: | 1183126 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 43 HARBORVIEW DR, NORTHPORT, NY, United States, 11768 |
Principal Address: | 43 HARBORVIEW DRIVE, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 HARBORVIEW DR, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
WILLIAM R. TELLER | Chief Executive Officer | 43 HARBORVIEW DRIVE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-06 | 2009-06-18 | Address | 412 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
1993-07-28 | 2007-07-06 | Address | 192 LAUREL ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
1987-06-30 | 1993-07-28 | Address | 43 HARBORVIEW DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121114000281 | 2012-11-14 | CERTIFICATE OF DISSOLUTION | 2012-11-14 |
110620002577 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090618002124 | 2009-06-18 | BIENNIAL STATEMENT | 2009-06-01 |
070706002629 | 2007-07-06 | BIENNIAL STATEMENT | 2007-06-01 |
050728002682 | 2005-07-28 | BIENNIAL STATEMENT | 2005-06-01 |
030516002680 | 2003-05-16 | BIENNIAL STATEMENT | 2003-06-01 |
010620002063 | 2001-06-20 | BIENNIAL STATEMENT | 2001-06-01 |
990617002207 | 1999-06-17 | BIENNIAL STATEMENT | 1999-06-01 |
930728002335 | 1993-07-28 | BIENNIAL STATEMENT | 1993-06-01 |
B515009-2 | 1987-06-30 | CERTIFICATE OF INCORPORATION | 1987-06-30 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State