Name: | FRIGIDYNE AIR CONDITIONING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1986 (39 years ago) |
Date of dissolution: | 25 Nov 2024 |
Entity Number: | 1083902 |
ZIP code: | 11710 |
County: | New York |
Place of Formation: | New York |
Address: | 1924 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEYER BRAUM | Chief Executive Officer | 1924 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1924 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-15 | 2024-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-09-30 | 2024-12-13 | Address | 1924 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2006-05-05 | 2010-09-30 | Address | 1924 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2006-05-05 | 2010-09-30 | Address | 1924 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1993-09-10 | 2024-12-13 | Address | 1924 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213003192 | 2024-11-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-25 |
200513060385 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
160512006327 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140505006016 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120504006627 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State