Entity Number 1886947
Status Inactive
NameVITECH COMPUTER SYSTEMS, INC.
CountyNassau
Date of registration 20 Jan 1995 (30 years ago) 20 Jan 1995
Date of dissolution 18 Jul 2022 18 Jul 2022
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1706 BELMONT AVE., NEW HYDE PARK, NY, United States, 11040
Address ZIP code 11040
Principal Address 1706 BELMONT AVE, NEW HYDE PARK, NY, United States, 11040
Principal Address ZIP code 11040
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JOSEPH MESSINA
DOS Process Agent
1706 BELMONT AVE., NEW HYDE PARK, NY, United States, 11040
JOSEPH MESSINA
Chief Executive Officer
1706 BELMONT AVE, NEW HYDE PARK, NY, United States, 11040
1999-06-14
2022-12-27
Address
1706 BELMONT AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1999-06-14
2022-12-27
Address
1706 BELMONT AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1995-01-20
2022-07-18
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-01-20
1999-06-14
Address
11 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
221227003009
2022-07-18
CERTIFICATE OF DISSOLUTION-CANCELLATION
2022-07-18
150113007613
2015-01-13
BIENNIAL STATEMENT
2015-01-01
130201002486
2013-02-01
BIENNIAL STATEMENT
2013-01-01
110209002344
2011-02-09
BIENNIAL STATEMENT
2011-01-01
090417002808
2009-04-17
BIENNIAL STATEMENT
2009-01-01
070118002996
2007-01-18
BIENNIAL STATEMENT
2007-01-01
050223002555
2005-02-23
BIENNIAL STATEMENT
2005-01-01
030117002663
2003-01-17
BIENNIAL STATEMENT
2003-01-01
010117002345
2001-01-17
BIENNIAL STATEMENT
2001-01-01
990614002747
1999-06-14
BIENNIAL STATEMENT
1999-01-01
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts