Name: | MNEMOTECH COMPUTER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1968 (57 years ago) |
Date of dissolution: | 12 Jan 2016 |
Entity Number: | 218655 |
ZIP code: | 10469 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 218 W 40TH ST, NEW YORK, NY, United States, 10018 |
Address: | 2429 HERING AVE, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CALAMARI & CAMAMARI | DOS Process Agent | 2429 HERING AVE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
A.A. CALAMARI | Chief Executive Officer | 99 PRESIDENT ROAD, TWP. OF WASHINGTON, NJ, United States, 07675 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-16 | 1998-01-22 | Address | 112 PRESIDENT RD, TWP. OF WASHINGTON, NJ, 07675, USA (Type of address: Chief Executive Officer) |
1970-08-04 | 1972-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1968-01-16 | 1970-08-04 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1 |
1968-01-16 | 1995-02-16 | Address | 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160112000852 | 2016-01-12 | CERTIFICATE OF DISSOLUTION | 2016-01-12 |
040106002088 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
020110002161 | 2002-01-10 | BIENNIAL STATEMENT | 2002-01-01 |
000201002254 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
C271852-2 | 1999-03-24 | ASSUMED NAME CORP INITIAL FILING | 1999-03-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State