AVICO TOTAL COMPUTER SERVICES INC.

Name: | AVICO TOTAL COMPUTER SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1987 (38 years ago) |
Entity Number: | 1210014 |
ZIP code: | 11552 |
County: | Queens |
Place of Formation: | New York |
Address: | 286 ELM ST, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AVI ZAHLER | Chief Executive Officer | 286 ELM ST, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 286 ELM ST, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-05 | 2003-10-15 | Address | 68-12B 224TH ST, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
2001-10-05 | 2003-10-15 | Address | 68-12B 224TH ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2001-10-05 | 2003-10-15 | Address | 68-12B 224TH ST, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
1999-10-26 | 2001-10-05 | Address | 808 EMPIRE AVENUE, WEST LAWRENCE, NY, 11691, USA (Type of address: Service of Process) |
1999-10-26 | 2001-10-05 | Address | 808 EMPIRE AVENUE, WEST LAWRENCE, NY, 11691, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131010006798 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111024002256 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
091021002037 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
071031002630 | 2007-10-31 | BIENNIAL STATEMENT | 2007-10-01 |
051208003259 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State