Name: | R AND S COMPUTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1991 (34 years ago) |
Entity Number: | 1561265 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1001 Avenue of the Americas, Suite 1507, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BART NACHIMOW | DOS Process Agent | 1001 Avenue of the Americas, Suite 1507, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BART NACHIMOW | Chief Executive Officer | 1001 AVENUE OF THE AMERICAS, SUITE 1507, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-14 | 2023-11-14 | Address | 1001 AVENUE OF THE AMERICAS, SUITE 1507, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2023-11-14 | Address | 1430 BROADWAY, SUITE 1303, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-07-05 | 2023-11-14 | Address | 1430 BROADWAY, SUITE 1303, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2013-07-10 | 2017-07-05 | Address | 1412 BROADWAY / SUITE 410, SUITE 410, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2013-07-10 | 2017-07-05 | Address | 1412 BROADWAY / SUITE 410, SUITE 410, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-07-21 | 2013-07-10 | Address | 1412 BROADWAY / SUITE 410, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2011-07-21 | 2023-11-14 | Address | 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
2011-07-21 | 2013-07-10 | Address | 1412 BROADWAY / SUITE 410, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-07-17 | 2011-07-21 | Address | 1412 BROADWAY, STE 410, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-07-17 | 2011-07-21 | Address | 1412 BROADWAY, STE 410, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231114002147 | 2023-11-14 | BIENNIAL STATEMENT | 2023-07-01 |
170705006894 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150707006522 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
130710006544 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110721002194 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
090715002099 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070717002214 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
050831002492 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
030723002295 | 2003-07-23 | BIENNIAL STATEMENT | 2003-07-01 |
010705002710 | 2001-07-05 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State