Search icon

AMTA COMPUTER OF NEW YORK, INC.

Company Details

Name: AMTA COMPUTER OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1988 (37 years ago)
Date of dissolution: 28 Jul 2004
Entity Number: 1258478
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: ATT: RICHARD H WEISINGER, 540 MADISON AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-675-2830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENBERG IRWIN & WEISINGER DOS Process Agent ATT: RICHARD H WEISINGER, 540 MADISON AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0956427-DCA Inactive Business 2000-10-05 2004-06-30

Filings

Filing Number Date Filed Type Effective Date
040728000820 2004-07-28 CERTIFICATE OF DISSOLUTION 2004-07-28
C011629-3 1989-05-16 CERTIFICATE OF AMENDMENT 1989-05-16
B635396-6 1988-05-03 CERTIFICATE OF INCORPORATION 1988-05-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1421949 RENEWAL INVOICED 2002-08-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1421950 RENEWAL INVOICED 2000-10-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
375288 FINGERPRINT INVOICED 2000-10-05 50 Fingerprint Fee
2619 PL VIO INVOICED 2000-09-15 60 PL - Padlock Violation
1421951 RENEWAL INVOICED 1998-09-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
375289 LICENSE INVOICED 1997-03-13 255 Electronic & Home Appliance Service Dealer License Fee
375290 FINGERPRINT INVOICED 1997-03-11 50 Fingerprint Fee

Date of last update: 23 Jan 2025

Sources: New York Secretary of State