AIR LOUVER & DAMPER INC.

Name: | AIR LOUVER & DAMPER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1985 (40 years ago) |
Date of dissolution: | 05 Apr 2023 |
Entity Number: | 1044033 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 56-70 58TH PLACE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56-70 58TH PLACE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
JOSEPH CHALPIN | Chief Executive Officer | 56-70 58TH PLACE, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-22 | 2023-07-17 | Address | 56-70 58TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1987-08-11 | 2023-07-17 | Address | 56-70 58TH PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1985-12-17 | 2023-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-12-17 | 1987-08-11 | Address | 21-21 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717002682 | 2023-04-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-05 |
100104002136 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
071204002780 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060201003252 | 2006-02-01 | BIENNIAL STATEMENT | 2005-12-01 |
031125002312 | 2003-11-25 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State