Name: | BOROUGH PARK COMPUTER CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1997 (28 years ago) |
Entity Number: | 2199768 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 5404 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Contact Details
Phone +1 718-686-0909
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY FURST | Chief Executive Officer | 5404 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5404 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1304196-DCA | Inactive | Business | 2008-11-13 | 2015-07-31 |
0986955-DCA | Active | Business | 1998-06-04 | 2024-12-31 |
0986954-DCA | Active | Business | 1998-06-03 | 2024-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-26 | 2007-11-15 | Address | 5404 NEW UTRECHT AVENUE, GROUND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1999-12-20 | 2007-11-15 | Address | 5404 NEW UTRECHT AVENUE, GROUND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1999-12-20 | 2001-10-26 | Address | 5404 NEW UTRECHT AVENUE, GROUND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1997-11-17 | 1999-12-20 | Address | 1551 EAST 8TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131113006293 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111123002487 | 2011-11-23 | BIENNIAL STATEMENT | 2011-11-01 |
091120002901 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
071115002765 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
051213002370 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3564447 | RENEWAL | INVOICED | 2022-12-09 | 340 | Electronics Store Renewal |
3453481 | RENEWAL | INVOICED | 2022-06-07 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3273044 | RENEWAL | INVOICED | 2020-12-21 | 340 | Electronics Store Renewal |
3183529 | RENEWAL | INVOICED | 2020-06-19 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2947993 | RENEWAL | INVOICED | 2018-12-19 | 340 | Electronics Store Renewal |
2801653 | RENEWAL | INVOICED | 2018-06-21 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2511810 | RENEWAL | INVOICED | 2016-12-13 | 340 | Electronics Store Renewal |
2384776 | RENEWAL | INVOICED | 2016-07-19 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1917385 | RENEWAL | INVOICED | 2014-12-17 | 340 | Electronics Store Renewal |
1726317 | RENEWAL | INVOICED | 2014-07-11 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State