IDEAL AIR SYSTEMS, INC.

Name: | IDEAL AIR SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1987 (38 years ago) |
Entity Number: | 1137047 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 560, ELMSFORD, NY, United States, 10523 |
Principal Address: | 4 RIDGEVIEW TERRACE, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C KRANZ | Chief Executive Officer | PO BOX 560, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 560, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-09 | 2005-02-18 | Address | 27 NO FRENCH AVE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2001-03-09 | 2007-04-02 | Address | 363 ELWOOD AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
1997-04-11 | 2001-03-09 | Address | 2 RIDGEVIEW TERRACE, ELMSFORD, NY, 10523, 2422, USA (Type of address: Principal Executive Office) |
1997-04-11 | 2007-04-02 | Address | PO BOX 243, HAWTHORNE, NY, 10532, 0243, USA (Type of address: Service of Process) |
1997-04-11 | 2001-03-09 | Address | PO BOX 243, HAWTHORNE, NY, 10532, 0243, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090122002548 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070402002768 | 2007-04-02 | BIENNIAL STATEMENT | 2007-01-01 |
050218002006 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030114002467 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
010309002256 | 2001-03-09 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State