Name: | HI & LOW COMPUTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1990 (35 years ago) |
Entity Number: | 1436577 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Computer and appliance wholesale and retail, surveillance systems, installation and repair; HVAC Heatpump installation and service. |
Principal Address: | 135-23 NORTHERN BLVD, FLUSHING, NY, United States, 11354 |
Address: | 37-09 MAIN STREET / #3B, FLUSHING, NY, United States, 11354 |
Contact Details
Phone +1 718-886-8088
Website http://www.hilow.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KU-LONG LIN | Chief Executive Officer | 135-23 NORTHERN BLVD, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
TC ACCOUNTING INC | DOS Process Agent | 37-09 MAIN STREET / #3B, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 135-23 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2012-05-29 | 2024-06-12 | Address | 135-23 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2010-04-22 | 2012-05-29 | Address | 74 HILLSIDE AVENUE, WILLSTON PARK, NY, 11596, USA (Type of address: Principal Executive Office) |
2010-04-22 | 2012-05-29 | Address | 74 HILLSIDE AVENUE, WILLSTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
2010-04-22 | 2024-06-12 | Address | 37-09 MAIN STREET / #3B, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612002565 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
140630002144 | 2014-06-30 | BIENNIAL STATEMENT | 2014-04-01 |
120529002525 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100422002562 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080414002684 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State