Name: | FIRE ICE MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1985 (40 years ago) |
Date of dissolution: | 30 Jun 2021 |
Entity Number: | 995265 |
ZIP code: | 11427 |
County: | Queens |
Place of Formation: | New York |
Address: | 82-67 233 ST, BELLROSE, NY, United States, 11427 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KURT EGGERT | DOS Process Agent | 82-67 233 ST, BELLROSE, NY, United States, 11427 |
Name | Role | Address |
---|---|---|
KURT EGGERT | Chief Executive Officer | 82-67 233 ST, BELLROSE, NY, United States, 11427 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-30 | 2021-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-01-28 | 2022-04-01 | Address | 82-67 233 ST, BELLROSE, NY, 11427, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 2022-04-01 | Address | 82-67 233 ST, BELLROSE, NY, 11427, USA (Type of address: Service of Process) |
1985-05-08 | 2021-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-05-08 | 1993-01-28 | Address | 82-67 233RD ST., BELLEROSE MANOR, NY, 11427, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220401000261 | 2021-06-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-30 |
110603002900 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090515002753 | 2009-05-15 | BIENNIAL STATEMENT | 2009-05-01 |
070604002779 | 2007-06-04 | BIENNIAL STATEMENT | 2007-05-01 |
050708002056 | 2005-07-08 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State