Name: | ABSOLUTE NEW YORK HVAC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2023 (2 years ago) |
Entity Number: | 6721073 |
ZIP code: | 11412 |
County: | Queens |
Place of Formation: | New York |
Address: | 20001 Hollis Ave, STO, Saint Albans, NY, United States, 11412 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
ABSOLUTE NEW YORK HVAC INC | DOS Process Agent | 20001 Hollis Ave, STO, Saint Albans, NY, United States, 11412 |
Name | Role | Address |
---|---|---|
HUNG YAU | Chief Executive Officer | 20001 HOLLIS AVE, STO, SAINT ALBANS, NY, United States, 11412 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-25 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-25 | 2025-02-03 | Address | 13668 roosevelt ave, ste #906, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2023-02-02 | 2023-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-02 | 2023-07-25 | Address | 3237 WESTCHESTER AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2023-02-02 | 2025-02-03 | Address | 7120 166TH FLOOR 1, FRESH MEADOWS, NY, 11365, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003706 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230725003774 | 2023-07-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-25 |
230202000843 | 2023-02-02 | CERTIFICATE OF INCORPORATION | 2023-02-02 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State