Search icon

NY TECH TV REPAIR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NY TECH TV REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1995 (30 years ago)
Entity Number: 1893937
ZIP code: 11229
County: New York
Place of Formation: New York
Address: 3130 nostrand ave, BROOKLYN, NY, United States, 11229
Principal Address: 3130 NOSTRAND AVE, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-787-1301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLA GORELIK DOS Process Agent 3130 nostrand ave, BROOKLYN, NY, United States, 11229

Agent

Name Role Address
alla gorelik Agent 3130 nostrand ave, BROOKLYN, NY, 11229

Chief Executive Officer

Name Role Address
ALLA GORELIK Chief Executive Officer 3130 NOSTRAND AVE, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1106987-DCA Inactive Business 2002-04-29 2007-07-31
0939720-DCA Active Business 1996-07-01 2024-06-30

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 245 E 93RD ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2025-04-21 2025-04-21 Address 3130 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 3130 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-12-13 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-13 Address 245 E 93RD ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250421001625 2025-04-21 BIENNIAL STATEMENT 2025-04-21
231213023822 2023-12-13 BIENNIAL STATEMENT 2023-12-13
221202002407 2022-12-01 CERTIFICATE OF CHANGE BY ENTITY 2022-12-01
221130001185 2022-11-30 BIENNIAL STATEMENT 2021-02-01
050309002851 2005-03-09 BIENNIAL STATEMENT 2005-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-01-20 2023-02-24 Surcharge/Overcharge Yes 38.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3437776 RENEWAL INVOICED 2022-04-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3184069 RENEWAL INVOICED 2020-06-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2798059 RENEWAL INVOICED 2018-06-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2354903 RENEWAL INVOICED 2016-05-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1719126 RENEWAL INVOICED 2014-07-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1414923 RENEWAL INVOICED 2012-04-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1414924 RENEWAL INVOICED 2010-05-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1414925 RENEWAL INVOICED 2008-05-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1414926 RENEWAL INVOICED 2006-05-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
557024 RENEWAL INVOICED 2005-08-30 340 Secondhand Dealer General License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State