Search icon

COMPUTER DOCTOR, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COMPUTER DOCTOR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 May 1996 (29 years ago)
Date of dissolution: 29 Dec 2005
Entity Number: 2028036
ZIP code: 13490
County: Oneida
Place of Formation: New York
Address: PO BOX 523, WESTMORELAND, NY, United States, 13490

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 523, WESTMORELAND, NY, United States, 13490

History

Start date End date Type Value
1998-08-13 2000-05-19 Address 5158 STATE RTE 233, WESTMORELAND, NY, 13490, USA (Type of address: Service of Process)
1996-05-09 1998-08-13 Address 6672 GOLF COURSE ROAD, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051229001403 2005-12-29 ARTICLES OF DISSOLUTION 2005-12-29
040430002383 2004-04-30 BIENNIAL STATEMENT 2004-05-01
020426002247 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000519002138 2000-05-19 BIENNIAL STATEMENT 2000-05-01
980813002089 1998-08-13 BIENNIAL STATEMENT 1998-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1719456 RENEWAL INVOICED 2014-07-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1547191 LL VIO INVOICED 2013-12-30 500 LL - License Violation
1548074 LL VIO INVOICED 2013-12-30 500 LL - License Violation
1483481 LL VIO CREDITED 2013-10-29 250 LL - License Violation
765266 RENEWAL INVOICED 2012-10-11 340 Electronics Store Renewal
765291 RENEWAL INVOICED 2012-04-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
151890 LL VIO INVOICED 2011-05-25 400 LL - License Violation
162733 PL VIO INVOICED 2011-04-06 60 PL - Padlock Violation
765267 RENEWAL INVOICED 2010-10-27 340 Electronics Store Renewal
765292 RENEWAL INVOICED 2010-04-29 340 Electronic & Home Appliance Service Dealer 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