Name: | AGS COMPUTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1967 (58 years ago) |
Date of dissolution: | 21 Feb 1995 |
Entity Number: | 205443 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1139 SPRUCE DRIVE, MOUNTAINSIDE, NJ, United States, 07092 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 25000000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MATTHEW J. STOVER | Chief Executive Officer | 1139 SPRUCE DRIVE, MOUNTAINSIDE, NJ, United States, 07092 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-24 | 1994-02-04 | Address | 1139 SPRUCE DRIVE, MOUNTAINSIDE, NJ, 07092, USA (Type of address: Chief Executive Officer) |
1981-09-21 | 1984-08-06 | Shares | Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.1 |
1973-03-16 | 1981-09-21 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
1968-12-05 | 1989-04-05 | Address | 21 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1967-01-04 | 1973-03-16 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C231529-3 | 1996-02-09 | ASSUMED NAME CORP INITIAL FILING | 1996-02-09 |
950221000484 | 1995-02-21 | CERTIFICATE OF MERGER | 1995-02-21 |
940204002036 | 1994-02-04 | BIENNIAL STATEMENT | 1994-01-01 |
930324002558 | 1993-03-24 | BIENNIAL STATEMENT | 1993-01-01 |
921208000456 | 1992-12-08 | CERTIFICATE OF MERGER | 1992-12-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State