INNOVATIVE AIR SOLUTIONS INC.

Name: | INNOVATIVE AIR SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2000 (25 years ago) |
Entity Number: | 2562004 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 11 KIMBALL PLACE, MT VERNON, NY, United States, 10550 |
Principal Address: | 11 KIMBALL PLACE, MT. VERNON, NY, NY, United States, 10550 |
Contact Details
Phone +1 914-793-7700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A. CARLO | Chief Executive Officer | 11 KIMBALL PLACE, MT. VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
INNOVATIVE AIR SOLUTIONS INC. | DOS Process Agent | 11 KIMBALL PLACE, MT VERNON, NY, United States, 10550 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1332987-DCA | Active | Business | 2009-09-14 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-08 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-10-16 | 2016-10-03 | Address | 29 ELM STREET, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
2006-10-16 | 2016-10-03 | Address | 29 ELM STREET, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office) |
2006-10-16 | 2016-10-03 | Address | 29 ELM STREET, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2002-09-24 | 2006-10-16 | Address | 81 PONDFIELD RD #211, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161003006404 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006577 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121009007010 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101008002605 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081001002284 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3560659 | TRUSTFUNDHIC | INVOICED | 2022-12-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3560660 | RENEWAL | INVOICED | 2022-12-01 | 100 | Home Improvement Contractor License Renewal Fee |
3289328 | RENEWAL | INVOICED | 2021-01-28 | 100 | Home Improvement Contractor License Renewal Fee |
3289327 | TRUSTFUNDHIC | INVOICED | 2021-01-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2916312 | TRUSTFUNDHIC | INVOICED | 2018-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2916313 | RENEWAL | INVOICED | 2018-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
2590417 | TRUSTFUNDHIC | INVOICED | 2017-04-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2590418 | RENEWAL | INVOICED | 2017-04-14 | 100 | Home Improvement Contractor License Renewal Fee |
2042490 | LICENSEDOC0 | INVOICED | 2015-04-09 | 0 | License Document Replacement, Lost in Mail |
2008361 | RENEWAL | INVOICED | 2015-03-04 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State