Name: | ADVANCED COMPUTER TECHNIQUES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1962 (63 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 147967 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 417 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 417 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1988-01-26 | 1992-03-11 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.1 |
1983-08-19 | 1988-01-26 | Shares | Share type: PAR VALUE, Number of shares: 325000, Par value: 0.1 |
1975-09-03 | 1983-08-19 | Shares | Share type: PAR VALUE, Number of shares: 3500000, Par value: 0.1 |
1968-03-05 | 1990-07-27 | Address | 437 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1968-03-05 | 1975-09-03 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-944772 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
920311000310 | 1992-03-11 | CERTIFICATE OF AMENDMENT | 1992-03-11 |
C167596-2 | 1990-07-27 | CERTIFICATE OF AMENDMENT | 1990-07-27 |
C076595-2 | 1989-11-15 | ASSUMED NAME CORP INITIAL FILING | 1989-11-15 |
B594826-4 | 1988-01-26 | CERTIFICATE OF AMENDMENT | 1988-01-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State