Search icon

AMIGO BUSINESS COMPUTERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 HARBORVIEW DR, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
WILLIAM R. TELLER Chief Executive Officer 43 HARBORVIEW DRIVE, NORTHPORT, NY, United States, 11768

History

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)

Filings

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