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
Name | Role | Address |
---|---|---|
ROBERT GULMI | Chief Executive Officer | 58 OLD STEWART AVE., GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 OLD STEWART AVE., GARDEN CITY PARK, NY, United States, 11040 |
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) |
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