NY TECH TV REPAIR, INC.

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
Name | Role | Address |
---|---|---|
ALLA GORELIK | DOS Process Agent | 3130 nostrand ave, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
alla gorelik | Agent | 3130 nostrand ave, BROOKLYN, NY, 11229 |
Name | Role | Address |
---|---|---|
ALLA GORELIK | Chief Executive Officer | 3130 NOSTRAND AVE, BROOKLYN, NY, United States, 11229 |
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 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State