Search icon

RIGHT-IT COMPUTERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIGHT-IT COMPUTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2009 (16 years ago)
Entity Number: 3783942
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 142 ROCKAWAY AVE. STORE #4, BROOKLYN, NY, United States, 11233

Contact Details

Phone +1 718-484-7920

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
RIGHT-IT COMPUTERS INC. DOS Process Agent 142 ROCKAWAY AVE. STORE #4, BROOKLYN, NY, United States, 11233

Chief Executive Officer

Name Role Address
FELIX OGHAYORE Chief Executive Officer 503 RALPH AVE, BROOKLYN, NY, United States, 11233

Licenses

Number Status Type Date End date
2030893-DCA Inactive Business 2015-11-27 2016-12-31
2006137-DCA Inactive Business 2014-04-11 2022-06-30
1327840-DCA Inactive Business 2012-02-22 2014-12-31

History

Start date End date Type Value
2011-06-13 2015-11-20 Address 477 RALPH AVE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2011-06-13 2015-11-20 Address 477 RALPH AVE, BROOKLYN, NY, 11233, USA (Type of address: Principal Executive Office)
2011-06-13 2015-11-20 Address 477 RALPH AVE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2009-03-10 2011-06-13 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151120006162 2015-11-20 BIENNIAL STATEMENT 2015-03-01
130313006438 2013-03-13 BIENNIAL STATEMENT 2013-03-01
120516001192 2012-05-16 ANNULMENT OF DISSOLUTION 2012-05-16
DP-2092651 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110613002329 2011-06-13 BIENNIAL STATEMENT 2011-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3313325 RENEWAL INVOICED 2021-03-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2962940 PL VIO CREDITED 2019-01-16 5100 PL - Padlock Violation
2930527 PL VIO CREDITED 2018-11-16 500 PL - Padlock Violation
2801105 RENEWAL INVOICED 2018-06-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2481468 LICENSEDOC15 INVOICED 2016-11-02 15 License Document Replacement
2375948 RENEWAL INVOICED 2016-06-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2242814 LICENSEDOC0 INVOICED 2015-12-28 0 License Document Replacement, Lost in Mail
2239595 LICENSE REPL CREDITED 2015-12-22 15 License Replacement Fee
2237307 LICENSE REPL CREDITED 2015-12-17 15 License Replacement Fee
2227502 LICENSE REPL INVOICED 2015-12-03 15 License Replacement Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-31 Hearing Decision BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data No data 1
2016-02-25 Pleaded CUSTOMER BILL OF RIGHTS SIGN DOES NOT CONFORM WITH REQUIREMENTS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18000.00
Total Face Value Of Loan:
18000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State