Name: | AIR WAVE AIR CONDITIONING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1968 (57 years ago) |
Date of dissolution: | 31 Dec 2013 |
Entity Number: | 219356 |
ZIP code: | 10468 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2421 JEROME AVENUE, BRONX, NY, United States, 10468 |
Principal Address: | 24-21 JEROME AVENUE, BRONX, NY, United States, 10468 |
Contact Details
Phone +1 718-933-1011
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2421 JEROME AVENUE, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
WILLIAM SAFERSTEIN | Chief Executive Officer | 2421 JEROME AVENUE, BRONX, NY, United States, 10468 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0920946-DCA | Inactive | Business | 1995-05-19 | 2014-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-23 | 1998-02-24 | Address | 2421 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1998-02-24 | Address | 800 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1993-03-23 | 1998-02-24 | Address | 2421 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Service of Process) |
1968-02-02 | 1993-03-23 | Address | 2421 JEROME AVE., BRONX, NY, 10468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131231000808 | 2013-12-31 | CERTIFICATE OF DISSOLUTION | 2013-12-31 |
080207002764 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060313003463 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
040129002594 | 2004-01-29 | BIENNIAL STATEMENT | 2004-02-01 |
020225002557 | 2002-02-25 | BIENNIAL STATEMENT | 2002-02-01 |
000329002452 | 2000-03-29 | BIENNIAL STATEMENT | 2000-02-01 |
980224002335 | 1998-02-24 | BIENNIAL STATEMENT | 1998-02-01 |
C228280-2 | 1995-10-25 | ASSUMED NAME CORP INITIAL FILING | 1995-10-25 |
940404002035 | 1994-04-04 | BIENNIAL STATEMENT | 1994-02-01 |
930323002406 | 1993-03-23 | BIENNIAL STATEMENT | 1993-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1378969 | RENEWAL | INVOICED | 2012-04-23 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1378970 | RENEWAL | INVOICED | 2010-04-21 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1378971 | RENEWAL | INVOICED | 2008-08-07 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1378972 | RENEWAL | INVOICED | 2006-05-16 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1378973 | RENEWAL | INVOICED | 2004-05-28 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1367700 | FINGERPRINT | INVOICED | 2002-06-19 | 50 | Fingerprint Fee |
1378974 | RENEWAL | INVOICED | 2002-06-19 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1378975 | RENEWAL | INVOICED | 2000-05-23 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
232288 | CD VIO | INVOICED | 1999-08-10 | 650 | CD - Consumer Docket |
1378976 | RENEWAL | INVOICED | 1998-08-19 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State