Search icon

COMPUTER CENTRAL OF MANHATTAN, INC.

Company Details

Name: COMPUTER CENTRAL OF MANHATTAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1996 (28 years ago)
Entity Number: 2054079
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 630 NINTH AVENUE FIRST FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 630 9TH AVE, STE 6, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-328-0380

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 NINTH AVENUE FIRST FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALLEN YOUNG Chief Executive Officer 3651 IRWIN AVE, RIVERDALE, NY, United States, 10463

Licenses

Number Status Type Date End date
0972121-DCA Inactive Business 1998-09-24 2004-06-30
0972117-DCA Inactive Business 1997-09-24 2004-12-31

Filings

Filing Number Date Filed Type Effective Date
020916002420 2002-09-16 BIENNIAL STATEMENT 2002-08-01
990621002304 1999-06-21 BIENNIAL STATEMENT 1998-08-01
960805000249 1996-08-05 CERTIFICATE OF INCORPORATION 1996-08-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1426202 RENEWAL INVOICED 2003-01-18 340 Electronics Store Renewal
1426207 RENEWAL INVOICED 2002-07-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1426203 RENEWAL INVOICED 2001-02-20 340 Electronics Store Renewal
1426208 RENEWAL INVOICED 2000-06-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1426204 RENEWAL INVOICED 1998-12-03 340 Electronics Store Renewal
1426209 RENEWAL INVOICED 1998-09-28 340 Electronic & Home Appliance Service Dealer License Renewal Fee
234040 PL VIO INVOICED 1998-09-10 60 PL - Padlock Violation
1409146 LICENSE INVOICED 1997-09-25 255 Electronic Store License Fee
1426205 LICENSE INVOICED 1997-09-25 170 Electronic & Home Appliance Service Dealer License Fee
1426206 FINGERPRINT INVOICED 1997-09-24 50 Fingerprint Fee

Date of last update: 21 Jan 2025

Sources: New York Secretary of State