Search icon

MR. AIR NYC CORP.

Company Details

Name: MR. AIR NYC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2017 (8 years ago)
Entity Number: 5178048
ZIP code: 11228
County: Queens
Place of Formation: New York
Activity Description: MR. AIR NYC is a HVAC design and installation company. We specialize in Mini split heat pump, water source heat pump and VRF for residential and commercial properties. Our dedication to the products knowledge and customers relationship building is a source of continuing pride and success.
Address: 1345 74th Street, Brooklyn, NY, United States, 11228
Principal Address: 78 14th Street, Brooklyn, NY, United States, 11215

Contact Details

Phone +1 212-393-4822

Website http://mrairnyc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1345 74th Street, Brooklyn, NY, United States, 11228

Chief Executive Officer

Name Role Address
MEI LING WONG Chief Executive Officer 78 14TH STREET, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
2097353-DCA Active Business 2020-12-30 2025-02-28

History

Start date End date Type Value
2023-07-03 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-07-03 Address 59 9TH STREET, UNIT C, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 78 14TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-28 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-28 2023-07-03 Address 57-39 260TH STREET, LITTLE NECK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703002402 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210914002772 2021-09-14 BIENNIAL STATEMENT 2021-09-14
170728010356 2017-07-28 CERTIFICATE OF INCORPORATION 2017-07-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3560499 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3560498 TRUSTFUNDHIC INVOICED 2022-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254251 TRUSTFUNDHIC INVOICED 2020-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254250 FINGERPRINT INVOICED 2020-11-06 75 Fingerprint Fee
3254254 BLUEDOT INVOICED 2020-11-06 100 Bluedot Fee
3254461 FINGERPRINT INVOICED 2020-11-06 75 Fingerprint Fee
3254253 LICENSE INVOICED 2020-11-06 25 Home Improvement Contractor License Fee
3254252 EXAMHIC INVOICED 2020-11-06 50 Home Improvement Contractor Exam Fee

Date of last update: 31 Jan 2025

Sources: New York Secretary of State