CITIQUIET INC.
Headquarter
Name: | CITIQUIET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1996 (29 years ago) |
Entity Number: | 2050269 |
ZIP code: | 11101 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11-11 43RD RD, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-752-0490
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL LENTIN | Chief Executive Officer | 11-11 43RD RD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
CITIQUIET INC. | DOS Process Agent | 11-11 43RD RD, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2006413-DCA | Active | Business | 2014-04-17 | 2025-02-28 |
0957830-DCA | Inactive | Business | 1997-04-04 | 2013-06-30 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022022256C76 | 2022-09-13 | 2022-09-23 | OCCUPANCY OF SIDEWALK AS STIPULATED | THOMAS STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-25 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-19 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-21 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-15 | 2024-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314002269 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
200807060146 | 2020-08-07 | BIENNIAL STATEMENT | 2020-07-01 |
180702006738 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
180102007598 | 2018-01-02 | BIENNIAL STATEMENT | 2016-07-01 |
140702006838 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-04-24 | 2015-06-23 | Quality of Work | No | 0.00 | Referred to Hearing |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3595969 | TRUSTFUNDHIC | INVOICED | 2023-02-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3595970 | RENEWAL | INVOICED | 2023-02-09 | 100 | Home Improvement Contractor License Renewal Fee |
3287917 | TRUSTFUNDHIC | INVOICED | 2021-01-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3287918 | RENEWAL | INVOICED | 2021-01-26 | 100 | Home Improvement Contractor License Renewal Fee |
2928228 | TRUSTFUNDHIC | INVOICED | 2018-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2928229 | RENEWAL | INVOICED | 2018-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
2483301 | RENEWAL | INVOICED | 2016-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
2483300 | TRUSTFUNDHIC | INVOICED | 2016-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1926505 | RENEWAL | INVOICED | 2014-12-30 | 100 | Home Improvement Contractor License Renewal Fee |
1926504 | TRUSTFUNDHIC | INVOICED | 2014-12-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State