Name: | ARISTA AIR CONDITIONING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1973 (52 years ago) |
Date of dissolution: | 02 Jul 2024 |
Entity Number: | 254627 |
ZIP code: | 11580 |
County: | Queens |
Place of Formation: | New York |
Address: | 108 S. Franklin Avenue, Suite 11, Valley Stream, NY, United States, 11580 |
Principal Address: | 38-26 Tenth Street, Long Island city, NY, United States, 11101 |
Contact Details
Phone +1 718-937-1400
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT BERGER | Chief Executive Officer | 38-26 10TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ROSALYN MALDONADO P.C. | DOS Process Agent | 108 S. Franklin Avenue, Suite 11, Valley Stream, NY, United States, 11580 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0883608-DCA | Active | Business | 2003-02-12 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-05-07 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-04-01 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-03-06 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-02-20 | 2024-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702003663 | 2024-07-02 | CERTIFICATE OF MERGER | 2024-07-02 |
230201000826 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220613002674 | 2022-06-13 | BIENNIAL STATEMENT | 2021-02-01 |
170726002029 | 2017-07-26 | BIENNIAL STATEMENT | 2017-02-01 |
111102002312 | 2011-11-02 | BIENNIAL STATEMENT | 2011-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3594382 | TRUSTFUNDHIC | INVOICED | 2023-02-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3594383 | RENEWAL | INVOICED | 2023-02-07 | 100 | Home Improvement Contractor License Renewal Fee |
3288223 | RENEWAL | INVOICED | 2021-01-27 | 100 | Home Improvement Contractor License Renewal Fee |
3288222 | TRUSTFUNDHIC | INVOICED | 2021-01-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2971975 | RENEWAL | INVOICED | 2019-01-30 | 100 | Home Improvement Contractor License Renewal Fee |
2971974 | TRUSTFUNDHIC | INVOICED | 2019-01-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2559433 | RENEWAL | INVOICED | 2017-02-23 | 100 | Home Improvement Contractor License Renewal Fee |
2559432 | TRUSTFUNDHIC | INVOICED | 2017-02-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2040732 | RENEWAL | INVOICED | 2015-04-08 | 100 | Home Improvement Contractor License Renewal Fee |
2040731 | TRUSTFUNDHIC | INVOICED | 2015-04-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State