Name: | QUALITY AIR CARE CLEANING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2015 (9 years ago) |
Entity Number: | 4870946 |
ZIP code: | 33436 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3817 Aspen Leaf Dr., Boynton Beach, NY, United States, 33436 |
Principal Address: | 3817 Aspen Leaf Dr., Boynton Beach, FL, United States, 33436 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUALITY AIR CARE CLEANING SERVICES, INC. | DOS Process Agent | 3817 Aspen Leaf Dr., Boynton Beach, NY, United States, 33436 |
Name | Role | Address |
---|---|---|
QUALITY AIR CARE CLEANING SERVICES, INC. | Chief Executive Officer | P.O. BOX 972, WAINSCOTT, NY, United States, 11975 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-13 | 2024-11-12 | Address | P.O. BOX 972, WAINSCOTT, NY, 11972, USA (Type of address: Service of Process) |
2015-12-30 | 2020-05-13 | Address | 10 TEAK LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2015-12-30 | 2024-11-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112003492 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
200513000564 | 2020-05-13 | CERTIFICATE OF CHANGE | 2020-05-13 |
160108000717 | 2016-01-08 | CERTIFICATE OF AMENDMENT | 2016-01-08 |
151230000579 | 2015-12-30 | CERTIFICATE OF INCORPORATION | 2016-01-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State