Name: | ALBERT WEISS AIR CONDITIONING PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1959 (66 years ago) |
Entity Number: | 117811 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 270 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK CIAMPA | Chief Executive Officer | 270 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 270 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2022-09-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2022-09-28 | 2022-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-06-10 | 2007-03-21 | Address | 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-06-10 | 2007-03-21 | Address | 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1970-10-02 | 1993-06-10 | Address | 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220812001030 | 2022-08-12 | BIENNIAL STATEMENT | 2021-03-01 |
070321002437 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050418002223 | 2005-04-18 | BIENNIAL STATEMENT | 2005-03-01 |
030228002047 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
010412002192 | 2001-04-12 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State