Entity Number 338409
Status Inactive
NameQUIET AIR SYSTEMS, INC.
CountySuffolk
Date of registration 08 Mar 1974 (51 years ago) 08 Mar 1974
Date of dissolution 29 Dec 1999 29 Dec 1999
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 617-4 BICYCLE PATH, PT JEFFERSON STATION, NY, United States, 11776
Address ZIP code 11776
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
FRANZ FENKL
Chief Executive Officer
617-4 BICYCLE PATH, PT JEFFERSON STATION, NY, United States, 11776
FRANZ FENKL
DOS Process Agent
617-4 BICYCLE PATH, PT JEFFERSON STATION, NY, United States, 11776
1993-04-30
1994-03-31
Address
617-4 BICYCLE PATH, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office)
1993-04-30
1994-03-31
Address
617-4 BICYCLE PATH, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
1993-04-30
1994-03-31
Address
617-4 BICYCLE PATH, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
1991-01-24
1993-04-30
Address
617-4 BICYCLE PATH, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process)
1977-05-04
1983-05-16
Name
QUIET AIR TRANE, INC.
1974-03-08
1977-05-04
Name
QUIET AIR INC.
1974-03-08
1991-01-24
Address
100 FAIRVIEW RD., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
C345005-2
2004-03-25
ASSUMED NAME CORP INITIAL FILING
2004-03-25
DP-1446674
1999-12-29
DISSOLUTION BY PROCLAMATION
1999-12-29
940331002849
1994-03-31
BIENNIAL STATEMENT
1994-03-01
930430003047
1993-04-30
BIENNIAL STATEMENT
1993-03-01
910124000023
1991-01-24
CERTIFICATE OF CHANGE
1991-01-24
A980479-2
1983-05-16
CERTIFICATE OF AMENDMENT
1983-05-16
A397848-4
1977-05-04
CERTIFICATE OF AMENDMENT
1977-05-04
A140338-5
1974-03-08
CERTIFICATE OF INCORPORATION
1974-03-08
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts