Search icon

AMC COMPUTER CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
SURINDER S CHABRA Chief Executive Officer 48 W 37TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 W 37TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
0658678
State:
CONNECTICUT
CONNECTICUT profile:

Central Index Key

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.

CIK number:
0001210101
Phone:
212-620-0700

Latest Filings

Form type:
REGDEX
File number:
021-50676
Filing date:
2003-02-10
File:
Form type:
REGDEX
File number:
021-50676
Filing date:
2002-12-05
File:
Form type:
REGDEX
File number:
021-50676
Filing date:
2002-12-05
File:

History

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)

Filings

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

Trademarks Section

Serial Number:
75316722
Mark:
AMC
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1997-06-30
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
AMC

Goods And Services

For:
computer consultation services
First Use:
1997-05-29
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2005-06-07
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EUGENIA VI VENTURE HOLDINGS, L
Party Role:
Plaintiff
Party Name:
AMC COMPUTER CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-07-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RIKHY,
Party Role:
Plaintiff
Party Name:
AMC COMPUTER CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-03-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RUSSELL
Party Role:
Plaintiff
Party Name:
AMC COMPUTER CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State