Search icon

API HVAC SERVICES, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GRUNAU COMPANY, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 1100 WEST ANDERSON COURT, OAK CREEK, WI, United States, 53154

History

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 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 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-16 2024-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-16 2024-04-10 Address 1100 WEST ANDERSON COURT, OAK CREEK, WI, 53154, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-01 2023-08-16 Address 1100 WEST ANDERSON COURT, OAK CREEK, WI, 53154, USA (Type of address: Chief Executive Officer)
2013-08-01 2017-08-01 Address 1100 WEST ANDERSON COURT, OAK CREEK, WI, 53154, USA (Type of address: Chief Executive Officer)

Filings

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
SR-19143 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801006980 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803008133 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130801006276 2013-08-01 BIENNIAL STATEMENT 2013-08-01
110815002069 2011-08-15 BIENNIAL STATEMENT 2011-08-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State