Search icon

FIRST DOWN COMPUTER, INC.

Company Details

Name: FIRST DOWN COMPUTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1999 (26 years ago)
Date of dissolution: 06 Jul 2010
Entity Number: 2334614
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 16 W 32ND ST 807, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 W 32ND ST 807, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YUM KIM Chief Executive Officer 16 W 32ND ST, 807, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-08-14 2006-12-21 Address 16 W 32ND ST, 502, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-08-14 2006-12-21 Address YUM KIM, 16 W 32ND ST 502, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-08-14 2006-12-21 Address YUM KIM, 16 W 32ND ST 502, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-03-01 2003-08-14 Address 16 WEST 32ND ST, #304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-03-01 2003-08-14 Address 6 SCHWEID CT, FAIR LAWN, NJ, 07410, USA (Type of address: Principal Executive Office)
1999-01-13 2003-08-14 Address 30 OLD RUDNICK LANE, DOVER, DE, 19901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100706000661 2010-07-06 CERTIFICATE OF DISSOLUTION 2010-07-06
061221002531 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050429002015 2005-04-29 BIENNIAL STATEMENT 2005-01-01
030814002043 2003-08-14 BIENNIAL STATEMENT 2003-01-01
010301002539 2001-03-01 BIENNIAL STATEMENT 2001-01-01
990113000382 1999-01-13 CERTIFICATE OF INCORPORATION 1999-01-13

Date of last update: 20 Jan 2025

Sources: New York Secretary of State