Search icon

TAJ AIR CONDITIONING & REFRIGERATION CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-40 163RD ST, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
GULU JAGTIANI Chief Executive Officer 32-40 163RD ST, FLUSHING, NY, United States, 11358

History

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)

Filings

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