TAMP COMPUTER SYSTEMS INC.

Name: | TAMP COMPUTER SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1984 (41 years ago) |
Date of dissolution: | 08 Jul 2019 |
Entity Number: | 951774 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1732 REMSON AVENUE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1732 REMSON AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
MARIA ABRUZZO | Chief Executive Officer | 1732 REMSON AVE, NORTH MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-29 | 2011-07-05 | Address | 1732 REMSON AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2008-09-29 | 2012-10-05 | Address | 1732 REMSON AVENUE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1993-10-08 | 2008-09-29 | Address | 1732 REMSON AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1992-11-04 | 2008-09-29 | Address | 1732 REMSON AVE, MERRICK, NY, 11566, 2611, USA (Type of address: Chief Executive Officer) |
1992-11-04 | 2008-09-29 | Address | 1732 REMSON AVE, MERRICK, NY, 11566, 2611, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190708000629 | 2019-07-08 | CERTIFICATE OF DISSOLUTION | 2019-07-08 |
121005006775 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
110705002388 | 2011-07-05 | AMENDMENT TO BIENNIAL STATEMENT | 2010-10-01 |
101108002388 | 2010-11-08 | BIENNIAL STATEMENT | 2010-10-01 |
080929002008 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State