Name: | THE WALTERS CO. AIRCONDITIONING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1978 (47 years ago) |
Entity Number: | 464022 |
ZIP code: | 12205 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 9 PETRA LANE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 PETRA LANE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
FRANCIS P. DUMBLEWSKI | Chief Executive Officer | 9 PETRA LANE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2023-12-13 | Address | 9 PETRA LANE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2004-02-04 | 2023-12-13 | Address | 9 PETRA LANE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2004-02-04 | 2023-12-13 | Address | 9 PETRA LANE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2000-01-28 | 2004-02-04 | Address | WALTERS A.C. CO., 814 EASTERN AVENUE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
1994-02-01 | 2000-01-28 | Address | WALTERS A.C. CO., 14 EASTERN AVENUE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213022806 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
20190823039 | 2019-08-23 | ASSUMED NAME LLC INITIAL FILING | 2019-08-23 |
140225002585 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
121123000364 | 2012-11-23 | CERTIFICATE OF AMENDMENT | 2012-11-23 |
120222002068 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State