Search icon

AIR WAVE AIR CONDITIONING CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2421 JEROME AVENUE, BRONX, NY, United States, 10468

Chief Executive Officer

Name Role Address
WILLIAM SAFERSTEIN Chief Executive Officer 2421 JEROME AVENUE, BRONX, NY, United States, 10468

Licenses

Number Status Type Date End date
0920946-DCA Inactive Business 1995-05-19 2014-06-30

History

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)

Filings

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

Fine And Fees

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