Name: | QUALI-TEMP COOLING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1985 (40 years ago) |
Entity Number: | 979485 |
ZIP code: | 07205 |
County: | Kings |
Place of Formation: | New York |
Address: | 1409 Chestnut Avenue, Hillside, NJ, United States, 07205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SABO | DOS Process Agent | 1409 Chestnut Avenue, Hillside, NJ, United States, 07205 |
Name | Role | Address |
---|---|---|
MICHAEL SABO | Chief Executive Officer | 1409 CHESTNUT AVENUE, HILLSIDE, NJ, United States, 07205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-07-22 | Address | 1409 CHESTNUT AVENUE, HILLSIDE, NJ, 07205, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-07-22 | Address | 444 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 2024-07-22 | Address | 444 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 2024-07-22 | Address | 444 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
1985-03-08 | 2024-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722000921 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
110407002358 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
090304002684 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070326002635 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
051025002357 | 2005-10-25 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State