Search icon

CHONGTIN COMPUTER INC.

Company Details

Name: CHONGTIN COMPUTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 2008 (17 years ago)
Date of dissolution: 05 Jan 2016
Entity Number: 3725052
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 68-18 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PING SANG CHENG DOS Process Agent 68-18 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1303734-DCA Inactive Business 2008-11-06 2016-06-30

Filings

Filing Number Date Filed Type Effective Date
160105000271 2016-01-05 CERTIFICATE OF DISSOLUTION 2016-01-05
080925000376 2008-09-25 CERTIFICATE OF INCORPORATION 2008-09-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1871133 LICENSEDOC15 INVOICED 2014-11-03 15 License Document Replacement
1859528 LL VIO CREDITED 2014-10-21 250 LL - License Violation
1745356 RENEWAL INVOICED 2014-07-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee
989880 RENEWAL INVOICED 2012-04-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
989879 CNV_TFEE INVOICED 2010-04-02 6.800000190734863 WT and WH - Transaction Fee
989878 RENEWAL INVOICED 2010-04-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
907848 CNV_MS INVOICED 2009-05-07 25 Miscellaneous Fee
114414 PL VIO INVOICED 2009-04-20 60 PL - Padlock Violation
98231 LL VIO INVOICED 2008-12-12 150 LL - License Violation
907849 LICENSE INVOICED 2008-11-06 340 Electronic & Home Appliance Service Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-10-16 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State