Search icon

COMPUTER CARE CENTER, INC.

Company Details

Name: COMPUTER CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1720309
ZIP code: 11355
County: New York
Place of Formation: New York
Address: 60-10 C KISSENA BLVD, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-358-9204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAMUN AHMED Chief Executive Officer 60-10 C KISSENA BLVD, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
MAMUN AHMED DOS Process Agent 60-10 C KISSENA BLVD, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
0931929-DCA Inactive Business 2005-03-18 2006-12-31
0931930-DCA Inactive Business 1996-06-27 2006-06-30

History

Start date End date Type Value
1993-04-21 1997-06-09 Address 136 KISSAM LANE, GLENWOOD LANDING, NY, 11547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1749021 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
030402002853 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010502002509 2001-05-02 BIENNIAL STATEMENT 2001-04-01
990420002395 1999-04-20 BIENNIAL STATEMENT 1999-04-01
970609002106 1997-06-09 BIENNIAL STATEMENT 1997-04-01
930421000301 1993-04-21 CERTIFICATE OF INCORPORATION 1993-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
78219 CD VIO INVOICED 2007-09-10 1450 CD - Consumer Docket
85179 PL VIO INVOICED 2007-06-28 20700 PL - Padlock Violation
85265 PL VIO INVOICED 2007-05-15 75 PL - Padlock Violation
68156 PL VIO INVOICED 2006-11-15 5600 PL - Padlock Violation
1382844 RENEWAL INVOICED 2005-03-23 340 Electronics Store Renewal
33307 APPEAL INVOICED 2005-03-21 25 Appeal Filing Fee
33308 LL VIO INVOICED 2004-10-21 1200 LL - License Violation
1382852 RENEWAL INVOICED 2004-05-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1382845 RENEWAL INVOICED 2002-12-03 340 Electronics Store Renewal
1382849 FINGERPRINT INVOICED 2002-08-07 50 Fingerprint Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0105453 Copyright 2001-08-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-08-13
Termination Date 2002-07-09
Section 1114
Status Terminated

Parties

Name MICROSOFT CORPORATION
Role Plaintiff
Name COMPUTER CARE CENTER, INC.
Role Defendant
0601429 Copyright 2006-03-28 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-28
Termination Date 2008-09-10
Date Issue Joined 2006-10-12
Section 0501
Status Terminated

Parties

Name MICROSOFT CORPORATION
Role Plaintiff
Name COMPUTER CARE CENTER, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State