Search icon

AMERINDO ENTERPRISES INC.

Print

Details

Entity Number 2876620

Status Inactive

NameAMERINDO ENTERPRISES INC.

CountyQueens

Date of registration 04 Mar 2003 (22 years ago)

Date of dissolution 03 Jan 2008

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 4011 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

Address ZIP code 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

4011 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address

JOSEPH ABRAHAM

Chief Executive Officer

4011 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value

2005-04-15

2007-04-12

Address

120-06 ROCKAWAY BLVD, SOUH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)

2005-04-15

2007-04-12

Address

120-06 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)

2005-04-15

2007-04-12

Address

120-06 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

2003-03-04

2005-04-15

Address

JOSEPH C. ABRAHAM, 120-06 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, 2424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

080103000932

2008-01-03

CERTIFICATE OF DISSOLUTION

2008-01-03

070412003123

2007-04-12

BIENNIAL STATEMENT

2007-03-01

050415002387

2005-04-15

BIENNIAL STATEMENT

2005-03-01

030304000420

2003-03-04

CERTIFICATE OF INCORPORATION

2003-03-04

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts