XYZT COMPUTER DIMENSIONS INC.

Name: | XYZT COMPUTER DIMENSIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1981 (44 years ago) |
Date of dissolution: | 05 Jan 2011 |
Entity Number: | 719658 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 343 E 30TH ST, 2L, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE SHKLYAR | DOS Process Agent | 343 E 30TH ST, 2L, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
EUGENE SHKLYAR | Chief Executive Officer | 343 E 30TH ST, 2L, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-28 | 1999-11-02 | Address | 150 BROADWAY, ROOM 712, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1995-03-28 | 1999-11-02 | Address | 150 BROADWAY, ROOM 712, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1995-03-28 | 1999-11-02 | Address | 343 EAST 30TH STREET, APT. 2L, NEW YORK, NY, 10016, 6410, USA (Type of address: Service of Process) |
1981-08-31 | 1995-03-28 | Address | 850 WEST 176TH ST, 6-B, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110105000976 | 2011-01-05 | CERTIFICATE OF DISSOLUTION | 2011-01-05 |
090811002155 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
070810002909 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
051005002972 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
030724002594 | 2003-07-24 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State