AMET COMPUTERS, INC.

Name: | AMET COMPUTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1994 (31 years ago) |
Date of dissolution: | 16 Apr 2024 |
Entity Number: | 1870438 |
ZIP code: | 10308 |
County: | Richmond |
Place of Formation: | New York |
Address: | 80 KENNINGTON ST, STATEN ISLAND, NY, United States, 10308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKHAIL PESOCHIN | Chief Executive Officer | 80 KENNINGTON ST, STATEN ISLAND, NY, United States, 10308 |
Name | Role | Address |
---|---|---|
MIKHAIL PESOCHIN | DOS Process Agent | 80 KENNINGTON ST, STATEN ISLAND, NY, United States, 10308 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-02 | 2024-07-25 | Address | 80 KENNINGTON ST, STATEN ISLAND, NY, 10308, 1723, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-07-25 | Address | 80 KENNINGTON ST, STATEN ISLAND, NY, 10308, 1723, USA (Type of address: Service of Process) |
2000-11-02 | 2020-11-02 | Address | 72 KENNINGTON ST, STATEN ISLAND, NY, 10308, 1723, USA (Type of address: Chief Executive Officer) |
2000-11-02 | 2020-11-02 | Address | 72 KENNINGTON ST, STATEN ISLAND, NY, 10308, 1723, USA (Type of address: Service of Process) |
1998-11-10 | 2000-11-02 | Address | 1786 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725002680 | 2024-04-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-16 |
201102061578 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006295 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
141106006170 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121106006159 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State