Search icon

ALL AIRE CONDITIONING COMPANY, INC.

Headquarter

Company Details

Name: ALL AIRE CONDITIONING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1990 (35 years ago)
Entity Number: 1468356
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 528 CRAVEN ST, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELDON S GLICK Chief Executive Officer 528 CRAVEN ST, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 528 CRAVEN ST, BRONX, NY, United States, 10474

Links between entities

Type:
Headquarter of
Company Number:
0661260
State:
CONNECTICUT

History

Start date End date Type Value
2006-06-20 2009-08-31 Address THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2000-08-14 2006-06-20 Address ATTN: DOCKET CLERK, 600 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-08-26 2009-08-31 Address 41 E 29 ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-08-26 2009-08-31 Address 41 E 29TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-02-03 1998-08-26 Address 16 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120815002173 2012-08-15 BIENNIAL STATEMENT 2012-08-01
101231002046 2010-12-31 BIENNIAL STATEMENT 2010-08-01
090831002538 2009-08-31 BIENNIAL STATEMENT 2008-08-01
060620000929 2006-06-20 CERTIFICATE OF CHANGE (BY AGENT) 2006-06-20
020809002568 2002-08-09 BIENNIAL STATEMENT 2002-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State