Name: | WILLIAMSBURG COMPUTERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1995 (30 years ago) |
Date of dissolution: | 26 Nov 2018 |
Entity Number: | 1949759 |
ZIP code: | 10950 |
County: | Kings |
Place of Formation: | New York |
Address: | 4 KORITZ CT, UNIT 301, MONROE, NY, United States, 10950 |
Principal Address: | 4 KORTIZ CT, UNIT 301, MONROE, NY, United States, 10950 |
Contact Details
Phone +1 718-387-0101
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 KORITZ CT, UNIT 301, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
JULIUS KAUFMAN | Chief Executive Officer | 4 KORTIZ CT, UNIT 301, MONROE, NY, United States, 10950 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1218478-DCA | Inactive | Business | 2006-02-01 | 2008-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-02 | 2009-09-14 | Address | 25 VAN BUREN DRIVE, UNIT 201, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
1999-09-02 | 2009-09-14 | Address | 25 VAN BUREN DRIVE, UNIT 201, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1999-09-02 | 2009-09-14 | Address | 25 VAN BUREN DRIVE, UNIT 201, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1997-09-08 | 1999-09-02 | Address | 8 STROPKOV CT, UNIT 202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1997-09-08 | 1999-09-02 | Address | 8 STROPKOV CT, UNIT 202, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1997-09-08 | 1999-09-02 | Address | 8 STROPKOV CT, UNIT 202, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
1995-08-22 | 1997-09-08 | Address | 348 ROABLING ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181126001349 | 2018-11-26 | CERTIFICATE OF DISSOLUTION | 2018-11-26 |
090914002465 | 2009-09-14 | BIENNIAL STATEMENT | 2009-08-01 |
051024002501 | 2005-10-24 | BIENNIAL STATEMENT | 2005-08-01 |
030730002648 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
010802002653 | 2001-08-02 | BIENNIAL STATEMENT | 2001-08-01 |
990902002338 | 1999-09-02 | BIENNIAL STATEMENT | 1999-08-01 |
970908002226 | 1997-09-08 | BIENNIAL STATEMENT | 1997-08-01 |
950822000095 | 1995-08-22 | CERTIFICATE OF INCORPORATION | 1995-08-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
805728 | RENEWAL | INVOICED | 2007-03-29 | 60 | Scale Dealer Repairer License Renewal Fee |
754878 | LICENSE | INVOICED | 2006-02-07 | 60 | Scale Dealer Repairer License Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State