Search icon

AGS COMPUTERS, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MATTHEW J. STOVER Chief Executive Officer 1139 SPRUCE DRIVE, MOUNTAINSIDE, NJ, United States, 07092

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
0237832
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P00534
State:
FLORIDA
Type:
Headquarter of
Company Number:
000064643
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0000249
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_55472513
State:
ILLINOIS

History

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

Filings

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