Name: | COMPUTER SMART SHOP LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 2007 (18 years ago) |
Entity Number: | 3557498 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1920 E 24 STREET, BROOKLYN, NY, United States, 11229 |
Contact Details
Phone +1 516-984-4888
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COMPUTER SMART SHOP LTD. C/O YVETTE COHEN | DOS Process Agent | 1920 E 24 STREET, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
H YVETTE CUESTA-COHEN | Chief Executive Officer | 1920 E 24 STREET, BROOKLYN, NY, United States, 11229 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2086609-DCA | Active | Business | 2019-05-30 | 2024-06-30 |
2086608-DCA | Active | Business | 2019-05-30 | 2024-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2023-10-19 | Address | 1920 E 24 STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2023-10-19 | Address | 1920 E 24 STREET, BROOKLYN, AL, 11229, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2023-10-19 | Address | 1920, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2019-01-09 | 2023-10-19 | Address | 1920, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2019-01-09 | 2023-10-19 | Address | 1920 E 24 STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231019001714 | 2023-10-19 | BIENNIAL STATEMENT | 2023-08-01 |
220517001192 | 2022-05-17 | BIENNIAL STATEMENT | 2021-08-01 |
190109060498 | 2019-01-09 | BIENNIAL STATEMENT | 2017-08-01 |
160512006133 | 2016-05-12 | BIENNIAL STATEMENT | 2015-08-01 |
130919006390 | 2013-09-19 | BIENNIAL STATEMENT | 2013-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3539502 | RENEWAL | INVOICED | 2022-10-20 | 340 | Electronics Store Renewal |
3441026 | RENEWAL | INVOICED | 2022-04-25 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3263878 | RENEWAL | INVOICED | 2020-12-02 | 340 | Electronics Store Renewal |
3180859 | RENEWAL | INVOICED | 2020-06-01 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3041069 | LICENSE | INVOICED | 2019-05-30 | 340 | Electronic Store License Fee |
3041078 | LICENSE | INVOICED | 2019-05-30 | 255 | Electronic & Home Appliance Service Dealer License Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State