KO COMPUTER, INC.

Name: | KO COMPUTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 2004 (21 years ago) |
Date of dissolution: | 15 Mar 2022 |
Entity Number: | 3007299 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 244 MADISON AVE #2960, NEW YORK, NY, United States, 10016 |
Principal Address: | 431 FIFTH AVE / 2ND FL, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-213-4990
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 MADISON AVE #2960, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KO YOSHIDA | Chief Executive Officer | 431 FIFTH AVE / 2ND FL, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1216665-DCA | Inactive | Business | 2008-05-28 | 2022-06-30 |
1216675-DCA | Inactive | Business | 2005-12-30 | 2013-07-31 |
1190259-DCA | Inactive | Business | 2005-03-04 | 2016-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-11 | 2022-03-16 | Address | 244 MADISON AVE #2960, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-03-09 | 2022-03-16 | Address | 431 FIFTH AVE / 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2004-12-03 | 2017-08-11 | Address | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-12-03 | 2017-08-11 | Address | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2004-02-02 | 2004-12-03 | Address | 40 COLVIN AVE.SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220316001849 | 2022-03-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-15 |
170811000166 | 2017-08-11 | CERTIFICATE OF CHANGE | 2017-08-11 |
120326002020 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100225002011 | 2010-02-25 | BIENNIAL STATEMENT | 2010-02-01 |
080207003226 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3184854 | RENEWAL | INVOICED | 2020-06-26 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2795201 | RENEWAL | INVOICED | 2018-06-01 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2356591 | RENEWAL | INVOICED | 2016-06-01 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1898595 | RENEWAL | INVOICED | 2014-12-01 | 340 | Electronics Store Renewal |
1726345 | RENEWAL | INVOICED | 2014-07-11 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
738174 | RENEWAL | INVOICED | 2012-11-13 | 340 | Electronics Store Renewal |
756100 | RENEWAL | INVOICED | 2012-04-23 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
807050 | RENEWAL | INVOICED | 2011-08-11 | 340 | Secondhand Dealer General License Renewal Fee |
738176 | CNV_TFEE | INVOICED | 2010-10-14 | 6.800000190734863 | WT and WH - Transaction Fee |
738175 | RENEWAL | INVOICED | 2010-10-14 | 340 | Electronics Store Renewal |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State