WT HEATING AND A/C EQUIPMENTS SUPPLY, INC.

Name: | WT HEATING AND A/C EQUIPMENTS SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2011 (14 years ago) |
Entity Number: | 4092541 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 42-28 COLLEGE POINT BLVD., FLUSHING, NY, United States, 11355 |
Principal Address: | 42-28 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42-28 COLLEGE POINT BLVD., FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
WEI QIANG LIN -CEO / AI YUE ZHANG - SECRETARY | Chief Executive Officer | 42-28 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-24 | 2025-06-24 | Address | 42-28 COLLEGE POINT BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2023-11-03 | Address | 42-28 COLLEGE POINT BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2025-06-24 | Address | 42-28 COLLEGE POINT BLVD., FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2023-11-03 | 2025-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-03 | 2025-06-24 | Address | 42-28 COLLEGE POINT BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250624005279 | 2025-06-24 | BIENNIAL STATEMENT | 2025-06-24 |
231103001773 | 2023-11-03 | BIENNIAL STATEMENT | 2023-05-01 |
210819001566 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
210210060118 | 2021-02-10 | BIENNIAL STATEMENT | 2019-05-01 |
190731002025 | 2019-07-31 | BIENNIAL STATEMENT | 2019-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
187892 | OL VIO | INVOICED | 2012-12-13 | 250 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State