Search icon

R AND S COMPUTERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
BART NACHIMOW DOS Process Agent 1001 Avenue of the Americas, Suite 1507, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BART NACHIMOW Chief Executive Officer 1001 AVENUE OF THE AMERICAS, SUITE 1507, NEW YORK, NY, United States, 10018

History

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)

Filings

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