Name: | API HVAC SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1991 (34 years ago) |
Entity Number: | 1568124 |
ZIP code: | 10005 |
County: | Oswego |
Place of Formation: | Wisconsin |
Principal Address: | 1100 WEST ANDERSON COURT, OAK CREEK, WI, United States, 53154 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GRUNAU COMPANY, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | 1100 WEST ANDERSON COURT, OAK CREEK, WI, United States, 53154 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-10 | 2024-04-10 | Address | 1100 WEST ANDERSON COURT, OAK CREEK, WI, 53154, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2024-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-16 | 2023-08-16 | Address | 1100 WEST ANDERSON COURT, OAK CREEK, WI, 53154, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2024-04-10 | Address | 1100 WEST ANDERSON COURT, OAK CREEK, WI, 53154, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2024-04-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410002415 | 2024-04-10 | CERTIFICATE OF AMENDMENT | 2024-04-10 |
230816002964 | 2023-08-16 | BIENNIAL STATEMENT | 2023-08-01 |
210803000826 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190801060488 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-19142 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State