Name: | FIRST CLASS COMPUTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 2006 (19 years ago) |
Entity Number: | 3408901 |
ZIP code: | 10992 |
County: | Kings |
Place of Formation: | New York |
Address: | 21 South St., Suite 101, Washingtonville, NY, United States, 10992 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIRST CLASS COMPUTERS INC. | DOS Process Agent | 21 South St., Suite 101, Washingtonville, NY, United States, 10992 |
Name | Role | Address |
---|---|---|
JOEL WERZBERGER | Chief Executive Officer | 21 SOUTH ST., SUITE 101, WASHINGTONVILLE, NY, United States, 10992 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-18 | 2023-12-18 | Address | 21 SOUTH ST., SUITE 101, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2023-12-18 | Address | 694 MYRTLE AVE STE 137, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2010-09-21 | 2023-12-18 | Address | 694 MYRTLE AVE SUITE 137, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2010-09-21 | 2023-12-18 | Address | 694 MYRTLE AVE STE 137, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2008-08-25 | 2010-09-21 | Address | 80 SKILLMAN ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231218001224 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
160902006342 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
120921006151 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
100921003333 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080825002565 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State