Name: | QUALITY AIR HEATING & COOLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2008 (17 years ago) |
Entity Number: | 3678215 |
ZIP code: | 10977 |
County: | Orange |
Place of Formation: | New York |
Address: | 39 COLUMBUS AVE, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUALITY AIR HEATING & COOLING, INC. | DOS Process Agent | 39 COLUMBUS AVE, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
MOSHE KAUFMAN | Chief Executive Officer | 39 COLUMBUS AVE, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-02-21 | Address | 39 COLUMBUS AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2020-06-02 | 2024-02-21 | Address | 39 COLUMBUS AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2017-02-13 | 2024-02-21 | Address | 39 COLUMBUS AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2017-02-13 | 2020-06-02 | Address | 26 THOMSEN DRIVE, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer) |
2010-07-08 | 2017-02-13 | Address | PO BOX 156, MONROE, NY, 10949, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221001705 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
200602061490 | 2020-06-02 | BIENNIAL STATEMENT | 2020-05-01 |
170213006218 | 2017-02-13 | BIENNIAL STATEMENT | 2016-05-01 |
140513006668 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
100708002096 | 2010-07-08 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State