Search icon

WILLIAMSBURG COMPUTERS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 KORITZ CT, UNIT 301, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
JULIUS KAUFMAN Chief Executive Officer 4 KORTIZ CT, UNIT 301, MONROE, NY, United States, 10950

Licenses

Number Status Type Date End date
1218478-DCA Inactive Business 2006-02-01 2008-02-28

History

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)

Filings

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

Fine And Fees

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