E.T. COMPUTER SUPPLIES & SERVICE INC., OF NY

Name: | E.T. COMPUTER SUPPLIES & SERVICE INC., OF NY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2154904 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 34 RANCHER PLACE, HUNTINGTON, NY, United States, 11743 |
Address: | 659 WASHINGTON AVE, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 659 WASHINGTON AVE, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
LENWOOD M ROSS | Chief Executive Officer | 659 WASHINGTON AVE, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-08 | 2001-06-15 | Address | 510 WAVERLY AVE., BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
1999-07-08 | 2001-06-15 | Address | 510 WAVERLY AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
1997-06-19 | 1999-07-08 | Address | 91 CLIFTON PLACE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143903 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110719002076 | 2011-07-19 | BIENNIAL STATEMENT | 2011-06-01 |
090803003150 | 2009-08-03 | BIENNIAL STATEMENT | 2009-06-01 |
070702002015 | 2007-07-02 | BIENNIAL STATEMENT | 2007-06-01 |
050804002658 | 2005-08-04 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State