AIR MASTERS, INC.

Name: | AIR MASTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1996 (29 years ago) |
Entity Number: | 2094625 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 62B RECTOR ST, STATEN ISLAND, NY, United States, 10310 |
Contact Details
Phone +1 718-727-4547
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62B RECTOR ST, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
KYLE HOFMANN | Chief Executive Officer | 44 SANFORD PLACE, STATEN ISLAND, NY, United States, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1018852-DCA | Inactive | Business | 2007-06-26 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-08 | 2023-07-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-07-13 | 2008-12-12 | Address | 62B RECTPR ST, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
2005-06-01 | 2007-07-13 | Address | KYLE HOFMANN, 272 LIVERMORE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
2005-06-01 | 2008-12-12 | Address | 272 LIVERMORE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2005-06-01 | 2007-07-13 | Address | 272 LIVERMORE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081212002310 | 2008-12-12 | BIENNIAL STATEMENT | 2008-12-01 |
070713002472 | 2007-07-13 | BIENNIAL STATEMENT | 2006-12-01 |
050601002191 | 2005-06-01 | BIENNIAL STATEMENT | 2004-12-01 |
030306002596 | 2003-03-06 | BIENNIAL STATEMENT | 2002-12-01 |
010330002595 | 2001-03-30 | BIENNIAL STATEMENT | 2000-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3267931 | RENEWAL | INVOICED | 2020-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
3267930 | TRUSTFUNDHIC | INVOICED | 2020-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2905911 | RENEWAL | INVOICED | 2018-10-09 | 100 | Home Improvement Contractor License Renewal Fee |
2905910 | TRUSTFUNDHIC | INVOICED | 2018-10-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2480619 | RENEWAL | INVOICED | 2016-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
2480618 | TRUSTFUNDHIC | INVOICED | 2016-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2476464 | FINGERPRINT | CREDITED | 2016-10-26 | 75 | Fingerprint Fee |
2476465 | TRUSTFUNDHIC | CREDITED | 2016-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2476606 | LICENSE | CREDITED | 2016-10-26 | 25 | Home Improvement Contractor License Fee |
1994908 | LICENSEDOC10 | INVOICED | 2015-02-24 | 10 | License Document Replacement |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State