Name: | TAJ AIR CONDITIONING & REFRIGERATION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1970 (55 years ago) |
Date of dissolution: | 18 Jun 2013 |
Entity Number: | 291947 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 32-40 163RD ST, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32-40 163RD ST, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
GULU JAGTIANI | Chief Executive Officer | 32-40 163RD ST, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-08 | 2008-07-16 | Address | 80-02 ASTORIA BLVD, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2004-07-08 | 2008-07-16 | Address | 80-02 ASTORIA BLVD, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process) |
2002-05-29 | 2008-07-16 | Address | 80-02 ASTORIA BLVD, EAST ELMHURST, NY, 11370, USA (Type of address: Principal Executive Office) |
2002-05-29 | 2004-07-08 | Address | 80-02 ASTORIA BLVD, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
1995-04-17 | 2002-05-29 | Address | 80-02 ASTORIA BLVD, E. ELMHURST, NY, 11370, 1697, USA (Type of address: Chief Executive Officer) |
1995-04-17 | 2004-07-08 | Address | 6 POINT CIRCLE, MALBA, NY, 11367, USA (Type of address: Service of Process) |
1995-04-17 | 2002-05-29 | Address | 80-02 ASTORIA BLVD, E. ELMHURST, NY, 11370, 1697, USA (Type of address: Principal Executive Office) |
1970-06-19 | 1995-04-17 | Address | 6 POINT CIRCLE, MALBA, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130618000390 | 2013-06-18 | CERTIFICATE OF DISSOLUTION | 2013-06-18 |
100701003239 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080716002752 | 2008-07-16 | BIENNIAL STATEMENT | 2008-06-01 |
060609002217 | 2006-06-09 | BIENNIAL STATEMENT | 2006-06-01 |
040708002294 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020529002832 | 2002-05-29 | BIENNIAL STATEMENT | 2002-06-01 |
C298641-2 | 2001-02-05 | ASSUMED NAME CORP INITIAL FILING | 2001-02-05 |
950417002100 | 1995-04-17 | BIENNIAL STATEMENT | 1993-06-01 |
841569-2 | 1970-06-19 | CERTIFICATE OF INCORPORATION | 1970-06-19 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State