Search icon

COMPUTER UNIVERSE LTD.

Company Details

Name: COMPUTER UNIVERSE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2007 (18 years ago)
Entity Number: 3512309
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1920 E 24 STREET, BROOKLYN, NY, United States, 11229
Principal Address: 5002 AVE N, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-758-1000

Phone +1 516-984-4888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
H. YVETTE CUESTA-COHEN Chief Executive Officer 1920 E 24 STREET, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
COMPUTER UNIVERSE LTD.C/O YVETTE COHEN DOS Process Agent 1920 E 24 STREET, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
2079052-DCA Inactive Business 2018-10-12 2020-06-30
1279135-DCA Inactive Business 2008-03-11 2020-12-31
1279110-DCA Inactive Business 2008-03-11 2018-06-30

History

Start date End date Type Value
2016-05-12 2019-01-09 Address 1920 E 24 STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2009-06-09 2016-05-12 Address 5002 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2009-06-09 2019-01-09 Address 5002 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2007-05-03 2009-06-09 Address 5002 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190524060043 2019-05-24 BIENNIAL STATEMENT 2019-05-01
190109060487 2019-01-09 BIENNIAL STATEMENT 2017-05-01
160512006163 2016-05-12 BIENNIAL STATEMENT 2015-05-01
130521006439 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110518002139 2011-05-18 BIENNIAL STATEMENT 2011-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2908690 DCA-SUS CREDITED 2018-10-12 75 Suspense Account
2903432 FINGERPRINT CREDITED 2018-10-04 75 Fingerprint Fee
2903433 LICENSE INVOICED 2018-10-04 340 Electronic & Home Appliance Service Dealer License Fee
2903285 RENEWAL INVOICED 2018-10-04 340 Electronics Store Renewal
2522272 RENEWAL INVOICED 2016-12-29 340 Electronics Store Renewal
2342957 RENEWAL INVOICED 2016-05-10 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1907850 RENEWAL INVOICED 2014-12-09 340 Electronics Store Renewal
1739050 RENEWAL INVOICED 2014-07-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
891562 RENEWAL INVOICED 2012-10-11 340 Electronics Store Renewal
891563 CNV_TFEE INVOICED 2012-10-11 8.470000267028809 WT and WH - Transaction Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State