Name: | RESOURCE COMPUTERS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1992 (32 years ago) |
Date of dissolution: | 30 Sep 1996 |
Entity Number: | 1679138 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 370 LEXINGTON AVENUE, SUITE 1000, NEW YORK, NY, United States, 10017 |
Principal Address: | % MURO, 331 WEST 57TH STREET #308, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTO LAUFER | Chief Executive Officer | % MURO, 331 WEST 57TH STREET #308, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KIMERLING MARGULIES & WISDOM LTD. | DOS Process Agent | 370 LEXINGTON AVENUE, SUITE 1000, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960930000184 | 1996-09-30 | CERTIFICATE OF DISSOLUTION | 1996-09-30 |
940406000516 | 1994-04-06 | CERTIFICATE OF AMENDMENT | 1994-04-06 |
931104003140 | 1993-11-04 | BIENNIAL STATEMENT | 1993-11-01 |
921109000379 | 1992-11-09 | CERTIFICATE OF INCORPORATION | 1992-11-09 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State