Search icon

BX COMPUTERS LLC

Company Details

Name: BX COMPUTERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2010 (15 years ago)
Entity Number: 3968935
ZIP code: 11797
County: Bronx
Place of Formation: New York
Address: 100 CROSSWAYS PARK DRIVE WEST, SUITE 401, WOODBURY, NY, United States, 11797

Contact Details

Phone +1 646-620-4557

DOS Process Agent

Name Role Address
ATTN: RICHARD MORENBERG / RICHARD TERRIS DOS Process Agent 100 CROSSWAYS PARK DRIVE WEST, SUITE 401, WOODBURY, NY, United States, 11797

Licenses

Number Status Type Date End date
2024661-DCA Inactive Business 2015-06-22 2017-07-31
2024662-DCA Inactive Business 2015-06-22 2016-06-30
2023601-DCA Inactive Business 2015-06-01 2016-12-31

History

Start date End date Type Value
2012-07-09 2016-07-06 Address 1 SADORE LN APT 3C, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2010-07-01 2012-07-09 Address 3001 VALENTINE AVE #3D, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160706006130 2016-07-06 BIENNIAL STATEMENT 2016-07-01
120709006802 2012-07-09 BIENNIAL STATEMENT 2012-07-01
101130000493 2010-11-30 CERTIFICATE OF PUBLICATION 2010-11-30
100701000915 2010-07-01 ARTICLES OF ORGANIZATION 2010-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2091352 LICENSE INVOICED 2015-05-28 340 Electronic Store License Fee
2091388 FINGERPRINT INVOICED 2015-05-28 75 Fingerprint Fee
2091364 LICENSE INVOICED 2015-05-28 255 Electronic & Home Appliance Service Dealer License Fee
2091696 BLUEDOT INVOICED 2015-05-28 340 Secondhand Dealer General License Blue Dot Fee
2091692 LICENSE INVOICED 2015-05-28 85 Secondhand Dealer General License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State