Search icon

SOUND AIR CONDITIONING, INC.

Company Details

Name: SOUND AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1985 (40 years ago)
Entity Number: 1022788
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: ROBERT GULMI, 58 OLD STEWART AVE., GARDEN CITY PARK, NY, United States, 11040
Address: 58 OLD STEWART AVE., GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GULMI Chief Executive Officer 58 OLD STEWART AVE., GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 OLD STEWART AVE., GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2024-05-02 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-02 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-25 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-07 2022-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-06 2017-09-01 Address STEVEN MARENTIS, 58 OLD STEWART AVE., GARDEN CITY PARK, NY, 11040, 4445, USA (Type of address: Principal Executive Office)
1999-10-06 2017-09-01 Address 58 OLD STEWART AVE., GARDEN CITY PARK, NY, 11040, 4445, USA (Type of address: Chief Executive Officer)
1994-02-10 1999-10-06 Address 16 FIRST STREET, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-09-15 1999-10-06 Address 16 FIRST STREET, GARDEN CITY PARK, NY, 11040, 4414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903060264 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006438 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150909006094 2015-09-09 BIENNIAL STATEMENT 2015-09-01
130906006145 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110921002620 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090923002651 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070906002753 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051108002717 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030917002523 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010831002518 2001-08-31 BIENNIAL STATEMENT 2001-09-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State