Name: | AMERICAN COOL AIR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1982 (43 years ago) |
Entity Number: | 785690 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | 21 RYDER PLACE, SUITE 2, EAST ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 RYDER PLACE, SUITE 2, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
MARC GOLDBERG | Chief Executive Officer | 21 RYDER PLACE, SUITE 2, EAST ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-06 | 2016-03-30 | Address | 96 SAPERSTEIN PLAZA, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1998-08-06 | 2016-03-30 | Address | 96 SAPERSTEINPLAZA, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1996-08-26 | 2016-03-30 | Address | 425 WAUKENA AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 1998-08-06 | Address | 425 WAUKENA AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
1993-05-07 | 1996-08-26 | Address | 425 WAUKENA AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160330002031 | 2016-03-30 | BIENNIAL STATEMENT | 2014-08-01 |
980806002060 | 1998-08-06 | BIENNIAL STATEMENT | 1998-08-01 |
960826002333 | 1996-08-26 | BIENNIAL STATEMENT | 1996-08-01 |
930907002010 | 1993-09-07 | BIENNIAL STATEMENT | 1993-08-01 |
930507002521 | 1993-05-07 | BIENNIAL STATEMENT | 1992-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State