AIRTECH HEATING & AIR CONDITIONING SYSTEMS INC.

Name: | AIRTECH HEATING & AIR CONDITIONING SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1987 (38 years ago) |
Date of dissolution: | 27 Feb 2018 |
Entity Number: | 1135366 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 106 METROPOLITAN PARK DR, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106 METROPOLITAN PARK DR, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
DANIEL CANINO | Chief Executive Officer | 106 METROPOLITAN PARK DR, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-31 | 2004-08-27 | Address | 132 BRAINTREE DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1999-05-04 | 2001-01-31 | Address | 106 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, 13088, 5342, USA (Type of address: Chief Executive Officer) |
1999-05-04 | 2004-08-27 | Address | 106 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, 13088, 5342, USA (Type of address: Service of Process) |
1999-05-04 | 2004-08-27 | Address | 3543 DOYLE ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office) |
1994-03-11 | 1999-05-04 | Address | 7607 OSWEGO ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180227000162 | 2018-02-27 | CERTIFICATE OF DISSOLUTION | 2018-02-27 |
150211006172 | 2015-02-11 | BIENNIAL STATEMENT | 2015-01-01 |
130110006121 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110114002592 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090106002283 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State