Search icon

COMMUNITY COMPUTER SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMUNITY COMPUTER SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 2007 (18 years ago)
Date of dissolution: 22 Apr 2020
Entity Number: 3598858
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 134-06 91ST AVE, RICHMOND HILL, NY, United States, 11418
Principal Address: 134-06 91ST AVENUE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-577-2456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134-06 91ST AVE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
JEWAN PERSAUD Chief Executive Officer 134-02 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1375189-DCA Inactive Business 2010-10-25 2021-07-31
1374809-DCA Inactive Business 2010-10-20 2020-06-30
1277168-DCA Inactive Business 2008-02-07 2011-07-31

History

Start date End date Type Value
2011-12-13 2013-11-27 Address JEWAN PERSAUD, 134-06 91ST AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2009-12-18 2011-12-13 Address 134-02 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2009-12-18 2011-12-13 Address 134-06 91 AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2007-11-29 2011-12-13 Address C/O JEWAN PERSAUD, 134-06 91 AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200422000493 2020-04-22 CERTIFICATE OF DISSOLUTION 2020-04-22
131127002307 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111213002456 2011-12-13 BIENNIAL STATEMENT 2011-11-01
091218002812 2009-12-18 BIENNIAL STATEMENT 2009-11-01
071129000357 2007-11-29 CERTIFICATE OF INCORPORATION 2007-11-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3064120 RENEWAL INVOICED 2019-07-22 340 Secondhand Dealer General License Renewal Fee
2803749 RENEWAL INVOICED 2018-06-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2620678 RENEWAL INVOICED 2017-06-06 340 Secondhand Dealer General License Renewal Fee
2618385 LL VIO CREDITED 2017-05-31 250 LL - License Violation
2350051 RENEWAL INVOICED 2016-05-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2099935 RENEWAL INVOICED 2015-06-09 340 Secondhand Dealer General License Renewal Fee
1684075 RENEWAL INVOICED 2014-05-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1065986 RENEWAL INVOICED 2013-06-17 340 Secondhand Dealer General License Renewal Fee
1125581 RENEWAL INVOICED 2012-04-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1065985 RENEWAL INVOICED 2011-06-14 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-24 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State