Name: | CITITECH COMPUTER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2000 (25 years ago) |
Entity Number: | 2505829 |
ZIP code: | 11582 |
County: | Kings |
Place of Formation: | New York |
Address: | 111 S FRANKLIN AVENUE, 1134, VALLEY STREAM, NY, United States, 11582 |
Contact Details
Phone +1 718-342-5400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KODWO ABABIO | DOS Process Agent | 111 S FRANKLIN AVENUE, 1134, VALLEY STREAM, NY, United States, 11582 |
Name | Role | Address |
---|---|---|
KODWO ABABIO | Chief Executive Officer | 111 S FRANKLIN AVENUE, 1134, VALLEY STREAM, NY, United States, 11582 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1100404-DCA | Inactive | Business | 2002-01-28 | 2020-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-01 | 2021-01-07 | Address | CAROL ABABIO, 68 JAY ST, STE 201, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2013-02-01 | 2021-01-07 | Address | 68 JAY ST, STE 201, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2010-02-19 | 2013-02-01 | Address | 68 JAY STREET, STE 2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2010-02-19 | 2013-02-01 | Address | 68 JAY STREET, STE 2, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2010-02-19 | 2013-02-01 | Address | 68 JAY STREET, STE 2, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107060427 | 2021-01-07 | BIENNIAL STATEMENT | 2020-05-01 |
180502007097 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160510006170 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140508006468 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
130201002413 | 2013-02-01 | BIENNIAL STATEMENT | 2012-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2798639 | RENEWAL | INVOICED | 2018-06-12 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2383851 | RENEWAL | INVOICED | 2016-07-15 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1736448 | RENEWAL | INVOICED | 2014-07-17 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
492734 | RENEWAL | INVOICED | 2012-06-12 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
492733 | CNV_TFEE | INVOICED | 2012-06-12 | 8.470000267028809 | WT and WH - Transaction Fee |
492735 | RENEWAL | INVOICED | 2010-07-20 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
492737 | RENEWAL | INVOICED | 2008-06-13 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
492736 | CNV_TFEE | INVOICED | 2008-06-13 | 6.800000190734863 | WT and WH - Transaction Fee |
492738 | RENEWAL | INVOICED | 2006-06-28 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
492739 | RENEWAL | INVOICED | 2004-06-21 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State