Search icon

RUMBA AIR CONDITIONING CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILFREDO VELEZ, JR Chief Executive Officer PO BOX 650192, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date End date
1422415-DCA Active Business 2012-03-20 2025-02-28

History

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)

Filings

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

Fine And Fees

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