NEW COMPUTECH, INC.
Headquarter
Name: | NEW COMPUTECH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1996 (29 years ago) |
Entity Number: | 2034610 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Activity Description: | New Computech specializes in a wide range of information technology services and IT operations. As a value added reseller and a partner for almost all IT manufacturers, we can recommend many quality computer hardware and software products. We offer a wide range of workstations, printers, servers, racks, software, and peripherals at very competitive prices. New Computech, Inc. is an authorized partner and service center for HP, Lexmark, Xerox, Lenovo, IBM, Brother and many other leading manufacturers. We provide same day maintenance and repair service on all printers, plotters, laptops, desktops and much more. We offer complete solutions for all your computing needs. |
Address: | 139 FULTON ST, SUITE #130, NEW YORK, NY, United States, 10038 |
Contact Details
Website https://www.newcomputech.com
Phone +1 212-406-1801
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139 FULTON ST, SUITE #130, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MONA ABRAHAM | Chief Executive Officer | 64 ST JOHN STREET, LITTLE FERRY, NJ, United States, 07643 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-06 | 2008-05-15 | Address | 139 FULTON ST, NEW YORK, NY, 10038, 2594, USA (Type of address: Chief Executive Officer) |
1998-10-06 | 2008-05-15 | Address | 139 FULTON ST, NEW YORK, NY, 10038, 2594, USA (Type of address: Principal Executive Office) |
1998-10-06 | 2008-05-15 | Address | 139 FULTON ST, NEW YORK, NY, 10038, 2594, USA (Type of address: Service of Process) |
1996-05-30 | 1998-10-06 | Address | 2640 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100525002821 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080515002042 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060518002831 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
040715002292 | 2004-07-15 | BIENNIAL STATEMENT | 2004-05-01 |
020422002032 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 04 Aug 2025
Sources: New York Secretary of State