Name: | AMERICAN HVAC CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2019 (6 years ago) |
Entity Number: | 5541947 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4700 Northern Blvd, Suite 22, YONKERS, NY, United States, 10705 |
Principal Address: | 4700 Northern Blvd, Suite 22, Queens, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERICAN HVAC CORP | DOS Process Agent | 4700 Northern Blvd, Suite 22, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
JASWNDER SINGH | Chief Executive Officer | 4700 NORTHERN BLVD, SUITE 22, QUEENS, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-23 | 2023-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-28 | 2022-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-04-26 | 2021-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-04-26 | 2025-02-12 | Address | 3 BAYLEY AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212003201 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
190426020083 | 2019-04-26 | CERTIFICATE OF INCORPORATION | 2019-04-26 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-04-09 | 2021-05-13 | Non-Delivery of Service | Yes | 3353.00 | Cash Amount |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State