Name: | MIDTOWN AIR CONDITIONING & VENTILATION, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1994 (30 years ago) |
Date of dissolution: | 28 Dec 2010 |
Entity Number: | 1855744 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 700 THIRD AVE, BROOKLYN, NY, United States, 11232 |
Address: | 18 EAST 48TH STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ILYA BRODSKY | Chief Executive Officer | 700 THIRD AVE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
HALPERIN & HALPERIN, P.C. | DOS Process Agent | 18 EAST 48TH STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-06 | 2010-12-21 | Address | 545 8TH AVE, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1996-09-06 | 2010-12-21 | Address | 545 8TH AVE, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1994-09-29 | 1996-09-06 | Address | 18 EAST 48TH STREET, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101228000044 | 2010-12-28 | CERTIFICATE OF DISSOLUTION | 2010-12-28 |
101221002583 | 2010-12-21 | BIENNIAL STATEMENT | 2010-09-01 |
960906002492 | 1996-09-06 | BIENNIAL STATEMENT | 1996-09-01 |
941018000187 | 1994-10-18 | CERTIFICATE OF AMENDMENT | 1994-10-18 |
940929000055 | 1994-09-29 | CERTIFICATE OF INCORPORATION | 1994-09-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309600484 | 0216000 | 2007-06-27 | 640 PELHAM PARKWAY, BRONX, NY, 10462 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2007-09-11 |
Abatement Due Date | 2007-09-14 |
Current Penalty | 563.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2007-09-11 |
Abatement Due Date | 2007-09-14 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260404 F06 |
Issuance Date | 2007-09-11 |
Abatement Due Date | 2007-09-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State