Name: | QUIET MAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1994 (30 years ago) |
Entity Number: | 1866254 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: JULIAN FRIEDMAN, ESQ., 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 28 W 44TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QUIET MAN, INC. 401(K) PROFIT SHARING PLAN | 2012 | 133801358 | 2013-04-16 | QUIET MAN, INC. | 24 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-04-16 |
Name of individual signing | TYLER JARRETT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-07-01 |
Business code | 512100 |
Sponsor’s telephone number | 2129214444 |
Plan sponsor’s address | 104 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, 100010000 |
Plan administrator’s name and address
Administrator’s EIN | 133801358 |
Plan administrator’s name | QUIET MAN, INC. |
Plan administrator’s address | 104 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, 100010000 |
Administrator’s telephone number | 2129214444 |
Signature of
Role | Plan administrator |
Date | 2012-06-11 |
Name of individual signing | TYLER JARRETT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-07-01 |
Business code | 512100 |
Sponsor’s telephone number | 2129214444 |
Plan sponsor’s address | 104 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, 100010000 |
Plan administrator’s name and address
Administrator’s EIN | 133801358 |
Plan administrator’s name | QUIET MAN, INC. |
Plan administrator’s address | 104 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, 100010000 |
Administrator’s telephone number | 2129214444 |
Signature of
Role | Plan administrator |
Date | 2011-10-13 |
Name of individual signing | TYLER JARRETT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-07-01 |
Business code | 512100 |
Sponsor’s telephone number | 2129214444 |
Plan sponsor’s address | 104 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, 100010000 |
Plan administrator’s name and address
Administrator’s EIN | 133801358 |
Plan administrator’s name | QUIET MAN, INC. |
Plan administrator’s address | 104 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, 100010000 |
Administrator’s telephone number | 2129214444 |
Signature of
Role | Plan administrator |
Date | 2010-10-05 |
Name of individual signing | SETH TABOR |
Name | Role | Address |
---|---|---|
C/O STILLMAN FRIEDMAN & SHAW | DOS Process Agent | ATT: JULIAN FRIEDMAN, ESQ., 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN SEMERAD | Chief Executive Officer | 28 W 44TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-26 | 2006-12-04 | Address | 28 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1996-11-26 | 2006-12-04 | Address | 28 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-11-26 | 2006-12-04 | Address | ATT: JULIAN FRIEDMAN, ESQ., 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-11-08 | 1996-11-26 | Address | 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061204002710 | 2006-12-04 | BIENNIAL STATEMENT | 2006-11-01 |
041215002317 | 2004-12-15 | BIENNIAL STATEMENT | 2004-11-01 |
021115002391 | 2002-11-15 | BIENNIAL STATEMENT | 2002-11-01 |
010319002509 | 2001-03-19 | BIENNIAL STATEMENT | 2000-11-01 |
981117002259 | 1998-11-17 | BIENNIAL STATEMENT | 1998-11-01 |
961126002204 | 1996-11-26 | BIENNIAL STATEMENT | 1996-11-01 |
941108000164 | 1994-11-08 | CERTIFICATE OF INCORPORATION | 1994-11-08 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0105055 | Civil Rights Employment | 2001-06-07 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MCCABE |
Role | Plaintiff |
Name | QUIET MAN, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1999-06-17 |
Termination Date | 1999-09-30 |
Section | 1332 |
Parties
Name | QUIET MAN, INC. |
Role | Plaintiff |
Name | GOLDFINE |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State