Name: | LONG ISLAND PC TECHS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2017 (8 years ago) |
Entity Number: | 5085428 |
ZIP code: | 14221 |
County: | Nassau |
Place of Formation: | New York |
Address: | Legalinc Corporate Services Inc., 1967 Wehrle Drive, Suite 1 #086, Buffalo, NY, United States, 14221 |
Principal Address: | 338 Jericho Turnpike, SUITE #241, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LONG ISLAND PC TECHS, INC. | DOS Process Agent | Legalinc Corporate Services Inc., 1967 Wehrle Drive, Suite 1 #086, Buffalo, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
ALICE FREEMAN | Chief Executive Officer | 338 JERICHO TURNPIKE, SUITE #241, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 338 JERICHO TURNPIKE, SUITE #241, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-02-01 | Address | 17 EAST OLD COUNTRY ROAD,, UNIT B #341, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-05-31 | Address | 17 EAST OLD COUNTRY ROAD,, UNIT B #341, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2025-02-01 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-05-31 | 2025-02-01 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-05-31 | 2025-02-01 | Address | 17 EAST OLD COUNTRY ROAD,, UNIT B #341, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2025-02-01 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2019-06-07 | 2024-05-31 | Address | 17 EAST OLD COUNTRY ROAD,, UNIT B #341, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2019-04-24 | 2024-05-31 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-04-24 | 2024-05-31 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040615 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
240531002236 | 2024-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-16 |
230201006014 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210201060295 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190607002038 | 2019-06-07 | AMENDMENT TO BIENNIAL STATEMENT | 2019-02-01 |
190424000128 | 2019-04-24 | CERTIFICATE OF CHANGE | 2019-04-24 |
190207060383 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170214000803 | 2017-02-14 | CERTIFICATE OF INCORPORATION | 2017-02-14 |
Date of last update: 17 Feb 2025
Sources: New York Secretary of State