Search icon

NA TECH COMPUTER SUPPLIES INC.

Company Details

Name: NA TECH COMPUTER SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1984 (40 years ago)
Date of dissolution: 21 Jan 2025
Entity Number: 960488
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 11 Harbor Park Drive, Port Washington, NY, United States, 11050
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS CLARK (PRESIDENT) Chief Executive Officer 11 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 11 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2020-12-03 2025-01-22 Address 11 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2016-12-02 2020-12-03 Address 11 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2015-01-07 2025-01-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-12-11 2025-01-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-12-11 2018-12-03 Address 2139 HIGHWAY 39 NORTH, HOLMDEL, NJ, 07733, USA (Type of address: Principal Executive Office)
2004-11-22 2016-02-24 Name GLOBAL COMPUTER SUPPLIES INC.
2004-06-23 2004-11-22 Name TIGERDIRECTB2B.COM INC.
2002-07-05 2014-12-11 Address 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2002-07-05 2016-12-02 Address 11 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250122001000 2025-01-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-21
221205000226 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201203060498 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181203006665 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006366 2016-12-02 BIENNIAL STATEMENT 2016-12-01
160224000009 2016-02-24 CERTIFICATE OF AMENDMENT 2016-02-24
150107000220 2015-01-07 CERTIFICATE OF CHANGE 2015-01-07
141211006303 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121012000763 2012-10-12 CERTIFICATE OF MERGER 2012-10-12
110719002937 2011-07-19 BIENNIAL STATEMENT 2010-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State