Search icon

A V COMPUTERS CORP.

Company Details

Name: A V COMPUTERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2012 (13 years ago)
Entity Number: 4296139
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 215 W 104th Street, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-289-0313

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A V COMPUTERS CORP. DOS Process Agent 215 W 104th Street, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
VICTOR ARIAS Chief Executive Officer 215 W 104TH STREET, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
1448374-DCA Active Business 2012-10-16 2024-06-30
1448373-DCA Active Business 2012-10-16 2024-12-31

History

Start date End date Type Value
2023-03-13 2023-03-13 Address 215 W 104TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 229 E 116TH STREET, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2020-09-02 2023-03-13 Address 215 W. 104TH STREET, #1813, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2020-02-05 2023-03-13 Address 229 E 116TH STREET, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2012-09-14 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230313001394 2023-03-13 BIENNIAL STATEMENT 2022-09-01
200902061106 2020-09-02 BIENNIAL STATEMENT 2020-09-01
200205060405 2020-02-05 BIENNIAL STATEMENT 2018-09-01
120914000479 2012-09-14 CERTIFICATE OF INCORPORATION 2012-09-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3535812 RENEWAL INVOICED 2022-10-11 340 Electronics Store Renewal
3449488 RENEWAL INVOICED 2022-05-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3263292 RENEWAL INVOICED 2020-11-30 340 Electronics Store Renewal
3180212 RENEWAL INVOICED 2020-05-21 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2930820 RENEWAL INVOICED 2018-11-16 340 Electronics Store Renewal
2789285 RENEWAL INVOICED 2018-05-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2516028 RENEWAL INVOICED 2016-12-16 340 Electronics Store Renewal
2367527 RENEWAL INVOICED 2016-06-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1925723 RENEWAL INVOICED 2014-12-29 340 Electronics Store Renewal
1718644 RENEWAL INVOICED 2014-06-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State