Name: | ABT COMPUTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1997 (28 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 2139755 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 317 MADISON AVENUE STE 717, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAMIM CHOUDHURY | Agent | 47 WEST 34TH ST. SUITE 926, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
PETER ADVANI CPA | DOS Process Agent | 317 MADISON AVENUE STE 717, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-30 | 1999-10-14 | Address | 47 WEST 34TH ST. SUITE 926, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-05-05 | 1999-03-30 | Address | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1997-05-05 | 1999-03-30 | Address | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1527520 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
991014000860 | 1999-10-14 | CERTIFICATE OF AMENDMENT | 1999-10-14 |
990330000499 | 1999-03-30 | CERTIFICATE OF CHANGE | 1999-03-30 |
970505000296 | 1997-05-05 | CERTIFICATE OF INCORPORATION | 1997-05-05 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State