1ST RUN COMPUTER SERVICES INC.

Name: | 1ST RUN COMPUTER SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1987 (38 years ago) |
Entity Number: | 1202724 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1261 BROADWAY, 508, NEW YORK, NY, United States, 10001 |
Principal Address: | 1261 BROADWAY 508, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MOLINARI | Chief Executive Officer | 1261 BROADWAY, SUITE 508, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1261 BROADWAY, 508, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 59 ACORN PONDS DR, SUITE 508, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2025-04-29 | 2025-04-29 | Address | 1261 BROADWAY, SUITE 508, NEW YORK, NY, 10001, 3506, USA (Type of address: Chief Executive Officer) |
2007-09-18 | 2025-04-29 | Address | 1261 BROADWAY, 508, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-07-27 | 2025-04-29 | Address | 1261 BROADWAY, SUITE 508, NEW YORK, NY, 10001, 3506, USA (Type of address: Chief Executive Officer) |
1995-07-27 | 2007-09-18 | Address | 59 ACORN PONDS DRIVE, NORTH HILLS, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429004010 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
111012002316 | 2011-10-12 | BIENNIAL STATEMENT | 2011-09-01 |
091015002772 | 2009-10-15 | BIENNIAL STATEMENT | 2009-09-01 |
070918002940 | 2007-09-18 | BIENNIAL STATEMENT | 2007-09-01 |
051104002371 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State