1 STOP ELECTRONICS CENTER, INC.
Headquarter
Name: | 1 STOP ELECTRONICS CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2000 (25 years ago) |
Entity Number: | 2468725 |
ZIP code: | 10952 |
County: | Kings |
Place of Formation: | New York |
Address: | 25 ROBERT PITT DRive,, suite 204, MONSEY, NY, United States, 10952 |
Principal Address: | 1870 BATH AVE, BROOKLYN, NY, United States, 11214 |
Contact Details
Phone +1 718-249-1211
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRive,, suite 204, MONSEY, NY, 10952 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRive,, suite 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
RICK BUNKA | Chief Executive Officer | 1870 BATH AVE, BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2079200-DCA | Active | Business | 2018-10-18 | 2024-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-01-31 | Address | 1870 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2024-01-31 | Address | 25 ROBERT PITT DRive,, suite 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2023-10-27 | 2024-01-31 | Address | 25 ROBERT PITT DRive,, suite 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2023-10-27 | 2024-01-31 | Address | 1870 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131001617 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
231027000632 | 2023-10-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-26 |
201202061136 | 2020-12-02 | BIENNIAL STATEMENT | 2020-02-01 |
190503000341 | 2019-05-03 | CERTIFICATE OF CHANGE | 2019-05-03 |
170907006650 | 2017-09-07 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State