ACCURATE COOLING CORP.

Name: | ACCURATE COOLING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1989 (36 years ago) |
Entity Number: | 1319179 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 23 9TH AVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT VERITY | Chief Executive Officer | 23 9TH AVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ACCURATE COOLING CORP. | DOS Process Agent | 23 9TH AVE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-19 | 2021-01-11 | Address | 47 BLAKE AVE, LYNBROOK, NY, 11563, 2505, USA (Type of address: Service of Process) |
1999-01-19 | 2021-01-11 | Address | 47 BLAKE AVE, LYNBROOK, NY, 11563, 2505, USA (Type of address: Chief Executive Officer) |
1997-02-14 | 1999-01-19 | Address | 47 BLAKE AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1997-02-14 | 1999-01-19 | Address | 47 BLAKE AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1993-02-11 | 1997-02-14 | Address | 60 WEST END AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210111061208 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
170103008454 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
130109006043 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110113002652 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
081224002356 | 2008-12-24 | 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