Search icon

CNT COMPUTER, INC.

Company Details

Name: CNT COMPUTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 2004 (21 years ago)
Date of dissolution: 26 Oct 2006
Entity Number: 3083479
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 32 EAST BROADWAY, STE 109, NEW YORK, NY, United States, 10002
Principal Address: 136 BOWERY ST, APT 830, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-226-2669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON TSANG Chief Executive Officer 101 ALLEN ST, APT 3B, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 EAST BROADWAY, STE 109, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1176394-DCA Inactive Business 2004-08-09 2008-06-30
1176395-DCA Inactive Business 2004-08-09 2006-12-31

History

Start date End date Type Value
2004-07-27 2006-06-28 Address 32 EAST BROADWAY SUITE #109, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061026000734 2006-10-26 CERTIFICATE OF DISSOLUTION 2006-10-26
060628002757 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040727000880 2004-07-27 CERTIFICATE OF INCORPORATION 2004-07-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
734884 RENEWAL INVOICED 2006-05-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
64863 LL VIO INVOICED 2006-04-14 100 LL - License Violation
625661 CNV_MS INVOICED 2004-12-03 15 Miscellaneous Fee
625665 RENEWAL INVOICED 2004-12-03 340 Electronics Store Renewal
625663 LICENSE INVOICED 2004-08-11 340 Electronic & Home Appliance Service Dealer License Fee
625664 LICENSE INVOICED 2004-08-11 85 Electronic Store License Fee
625662 FINGERPRINT INVOICED 2004-08-09 150 Fingerprint Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State