Search icon

FROSTLINE COOLING MECH. CORP.

Company Details

Name: FROSTLINE COOLING MECH. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2001 (24 years ago)
Entity Number: 2687762
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1168 78TH STREET, BROOKLYN, NY, United States, 11228
Principal Address: 267 44TH STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1168 78TH STREET, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
NICHOLAS DROSSOS Chief Executive Officer 267 44TH STREET, BROOKLYN, NY, United States, 11232

Agent

Name Role Address
nick dimitrakios Agent 653 henderson avenue, STATEN ISLAND, NY, 10310

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 2096 CLOVE ROAD, SUITE 1, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2025-04-21 2025-04-21 Address 267 44TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-03-11 2025-04-21 Address 1168 78TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2024-03-11 2025-04-21 Address 267 44TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-03-11 2025-04-21 Address 653 henderson avenue, STATEN ISLAND, NY, 10310, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250421002857 2025-04-21 BIENNIAL STATEMENT 2025-04-21
240311000811 2024-03-08 CERTIFICATE OF CHANGE BY ENTITY 2024-03-08
120405002404 2012-04-05 BIENNIAL STATEMENT 2011-10-01
091008002026 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071016002282 2007-10-16 BIENNIAL STATEMENT 2007-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State