Name: | RUMBA AIR CONDITIONING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 2008 (16 years ago) |
Entity Number: | 3749438 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 61-28 171ST STREET, FRESH MEADOW, NY, United States, 11365 |
Contact Details
Phone +1 347-374-7030
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILFREDO VELEZ, JR | Chief Executive Officer | PO BOX 650192, FRESH MEADOWS, NY, United States, 11365 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1422415-DCA | Active | Business | 2012-03-20 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-04 | 2012-09-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-12-04 | 2012-09-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-12-04 | 2011-02-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-100537 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-100538 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120919000708 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
120913000895 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
110204002916 | 2011-02-04 | BIENNIAL STATEMENT | 2010-12-01 |
081204000305 | 2008-12-04 | CERTIFICATE OF INCORPORATION | 2008-12-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3599988 | RENEWAL | INVOICED | 2023-02-17 | 100 | Home Improvement Contractor License Renewal Fee |
3599987 | TRUSTFUNDHIC | INVOICED | 2023-02-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3289014 | TRUSTFUNDHIC | INVOICED | 2021-01-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3289015 | RENEWAL | INVOICED | 2021-01-28 | 100 | Home Improvement Contractor License Renewal Fee |
2957435 | RENEWAL | INVOICED | 2019-01-04 | 100 | Home Improvement Contractor License Renewal Fee |
2957434 | TRUSTFUNDHIC | INVOICED | 2019-01-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2528584 | RENEWAL | INVOICED | 2017-01-06 | 100 | Home Improvement Contractor License Renewal Fee |
2519266 | PROCESSING | CREDITED | 2016-12-22 | 25 | License Processing Fee |
2519267 | DCA-SUS | CREDITED | 2016-12-22 | 75 | Suspense Account |
2491243 | RENEWAL | CREDITED | 2016-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State