AMC COMPUTER CORP.
Headquarter
Name: | AMC COMPUTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1992 (33 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1647557 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 48 W 37TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SURINDER S CHABRA | Chief Executive Officer | 48 W 37TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 W 37TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1999-02-11 | 2000-08-09 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001 |
1993-08-31 | 2005-01-21 | Address | 129 WEST 27TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-08-31 | 2005-01-21 | Address | 129 WEST 27TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1992-06-29 | 2005-01-21 | Address | 129 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1858192 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
050121002198 | 2005-01-21 | BIENNIAL STATEMENT | 2004-06-01 |
030129000406 | 2003-01-29 | CERTIFICATE OF AMENDMENT | 2003-01-29 |
030117002746 | 2003-01-17 | BIENNIAL STATEMENT | 2002-06-01 |
021126000978 | 2002-11-26 | CERTIFICATE OF AMENDMENT | 2002-11-26 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State