AMDEX COMPUTER, INC.

Name: | AMDEX COMPUTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1984 (41 years ago) |
Entity Number: | 934133 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 130 EAST AVE, UNIT 310, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEAN A. ROSSI | Chief Executive Officer | 130 EAST AVE, UNIT 310, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
AMDEX COMPUTER, INC. | DOS Process Agent | 130 EAST AVE, UNIT 310, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-09 | 2014-08-11 | Address | 1080 PITTS-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2012-08-09 | 2014-08-11 | Address | 1080 PITTS-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2012-08-09 | 2014-08-11 | Address | 1080 PITTS-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2000-08-21 | 2012-08-09 | Address | 135 CALKINS RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1998-09-16 | 1998-09-16 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160809006505 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
140811006335 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120809006222 | 2012-08-09 | BIENNIAL STATEMENT | 2012-08-01 |
110531000023 | 2011-05-31 | CERTIFICATE OF MERGER | 2011-05-31 |
100819002497 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State