Search icon

NEW YORK COOLING CORP.

Company Details

Entity Name: NEW YORK COOLING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2006 (18 years ago)
Document Number: P06000146050
FEI/EIN Number 205926544
Address: 11314 MILLPOND GREENS DR, BOYNTON BEACH, FL, 33473
Mail Address: 11314 MILLPOND GREENS DR, BOYNTON BEACH, FL, 33473
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LUONGO VINCENT Agent 11314 MILLPOND GREENS DR, BOYNTON BEACH, FL, 33473

Director

Name Role Address
LUONGO VINCENT Director 11314 MILLPOND GREENS DR, BOYNTON BEACH, FL, 33473
HOUGHTON-LUONGO LISA Director 11314 MILLPOND GREENS DR, BOYNTON BEACH, FL, 33473

President

Name Role Address
LUONGO VINCENT President 11314 MILLPOND GREENS DR, BOYNTON BEACH, FL, 33473

Treasurer

Name Role Address
LUONGO VINCENT Treasurer 11314 MILLPOND GREENS DR, BOYNTON BEACH, FL, 33473

Secretary

Name Role Address
HOUGHTON-LUONGO LISA Secretary 11314 MILLPOND GREENS DR, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-06 11314 MILLPOND GREENS DR, BOYNTON BEACH, FL 33473 No data
CHANGE OF MAILING ADDRESS 2008-01-06 11314 MILLPOND GREENS DR, BOYNTON BEACH, FL 33473 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-06 11314 MILLPOND GREENS DR, BOYNTON BEACH, FL 33473 No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State