Search icon

KO COMPUTER, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 MADISON AVE #2960, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KO YOSHIDA Chief Executive Officer 431 FIFTH AVE / 2ND FL, NEW YORK, NY, United States, 10016

Licenses

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

History

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)
2004-02-02 2004-12-03 Address 40 COLVIN AVE.SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2004-02-02 2022-03-15 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

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
060309002535 2006-03-09 BIENNIAL STATEMENT 2006-02-01
041203000069 2004-12-03 CERTIFICATE OF CHANGE 2004-12-03
040202000043 2004-02-02 CERTIFICATE OF INCORPORATION 2004-02-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-19 No data 244 MADISON AVE, Manhattan, NEW YORK, NY, 10016 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Date of last update: 05 Feb 2025

Sources: New York Secretary of State