Name: | C&H COOLING AND HEATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2012 (13 years ago) |
Entity Number: | 4247582 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 4
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY,, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICAH CASEY | Chief Executive Officer | 413 BRACKETT ROAD, BAINBRIDGE, NY, United States, 13733 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2024-02-29 | Address | 413 BRACKETT ROAD, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-02-28 | Shares | Share type: PAR VALUE, Number of shares: 4, Par value: 0.01 |
2024-02-27 | 2024-02-29 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2024-02-27 | 2024-02-27 | Address | 413 BRACKETT ROAD, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-02-29 | Address | 413 BRACKETT ROAD, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-02-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-09-25 | 2024-02-27 | Address | 413 BRACKETT ROAD, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer) |
2014-06-10 | 2017-09-25 | Address | 1065 EAST AFTON ROAD, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer) |
2014-06-10 | 2017-09-25 | Address | 1065 EAST AFTON ROAD, BAINBRIDGE, NY, 13733, USA (Type of address: Principal Executive Office) |
2012-05-18 | 2024-02-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229001119 | 2024-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-28 |
240227003327 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
180510006269 | 2018-05-10 | BIENNIAL STATEMENT | 2018-05-01 |
170925006128 | 2017-09-25 | BIENNIAL STATEMENT | 2016-05-01 |
140610006107 | 2014-06-10 | BIENNIAL STATEMENT | 2014-05-01 |
120518000569 | 2012-05-18 | CERTIFICATE OF INCORPORATION | 2012-05-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State