Name: | BEST AIR COOL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1995 (30 years ago) |
Entity Number: | 1957437 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 2201 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11224 |
Principal Address: | 2201 NEPTUNE AVE, BROOKLYN, NY, United States, 11224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEST AIR COOL INC. | DOS Process Agent | 2201 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
MICHAEL SHPUNT | Chief Executive Officer | 2201 NEPTUNE AVE., BROOKLYN, NY, United States, 11224 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2001-09-17 | 2019-04-16 | Address | 2201 NEPTUNE AVE., BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
1999-11-10 | 2001-09-17 | Address | 2201 NEPTUNE AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
1999-11-10 | 2019-04-16 | Address | 2201 NEPTUNE AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
1997-09-26 | 1999-11-10 | Address | 8850-20TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1997-09-26 | 1999-11-10 | Address | 8850-20TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190416060042 | 2019-04-16 | BIENNIAL STATEMENT | 2017-09-01 |
130909006172 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110916002463 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
071101002187 | 2007-11-01 | BIENNIAL STATEMENT | 2007-09-01 |
051103002650 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State