Search icon

I & J COMPUTER CONSULTANTS CO., INC.

Company Details

Name: I & J COMPUTER CONSULTANTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 2002 (23 years ago)
Date of dissolution: 03 Jun 2016
Entity Number: 2772245
ZIP code: 11235
County: New York
Place of Formation: New York
Principal Address: 40 BRIGHTON 1ST ROAD, APT. 7A, BROOKLYN, NY, United States, 11235
Address: 40 BRIGHTON 1ST ROAD, APT. 7A, NEW YORK, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IDA SANOFF Chief Executive Officer 40 BRIGHTON 1ST ROAD, APT. 7A, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
IDA SANOFF DOS Process Agent 40 BRIGHTON 1ST ROAD, APT. 7A, NEW YORK, NY, United States, 11235

History

Start date End date Type Value
2004-06-03 2016-05-20 Address 2209 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2004-06-03 2016-05-20 Address 2209 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2004-06-03 2016-05-20 Address 2209 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2002-05-29 2004-06-03 Address 362 FIFTH AVENUE SUITE 903, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160603000570 2016-06-03 CERTIFICATE OF DISSOLUTION 2016-06-03
160520006128 2016-05-20 BIENNIAL STATEMENT 2016-05-01
140613006186 2014-06-13 BIENNIAL STATEMENT 2014-05-01
120705002180 2012-07-05 BIENNIAL STATEMENT 2012-05-01
100601002696 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080523002083 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060515003081 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040603002367 2004-06-03 BIENNIAL STATEMENT 2004-05-01
020529000452 2002-05-29 CERTIFICATE OF INCORPORATION 2002-05-29

Date of last update: 12 Mar 2025

Sources: New York Secretary of State