Search icon

ADVANCED COMPUTER EXPERT INC.

Company Details

Name: ADVANCED COMPUTER EXPERT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 2002 (23 years ago)
Date of dissolution: 02 Jul 2014
Entity Number: 2750056
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 208-16 53 AVENUE, BAYSIDE, NY, United States, 11364
Principal Address: 208-16 53RD AVENUE, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 718-565-6063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES LEE Chief Executive Officer 208-16 53RD AVENUE, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208-16 53 AVENUE, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date End date
1116888-DCA Inactive Business 2002-08-01 2014-12-31
1116886-DCA Inactive Business 2002-07-30 2014-06-30

Filings

Filing Number Date Filed Type Effective Date
140702000698 2014-07-02 CERTIFICATE OF DISSOLUTION 2014-07-02
060516003007 2006-05-16 BIENNIAL STATEMENT 2006-04-01
020402000516 2002-04-02 CERTIFICATE OF INCORPORATION 2002-04-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
501033 RENEWAL INVOICED 2012-12-18 340 Electronics Store Renewal
601017 RENEWAL INVOICED 2012-06-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
501034 RENEWAL INVOICED 2010-12-07 340 Electronics Store Renewal
131490 LL VIO INVOICED 2010-08-03 200 LL - License Violation
601018 RENEWAL INVOICED 2010-06-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee
501035 RENEWAL INVOICED 2008-12-11 340 Electronics Store Renewal
601019 RENEWAL INVOICED 2008-05-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
501031 CNV_MS INVOICED 2008-05-20 25 Miscellaneous Fee
501036 RENEWAL INVOICED 2006-11-27 340 Electronics Store Renewal
601015 RENEWAL INVOICED 2006-06-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State