THERMOPATCH CORPORATION

Name: | THERMOPATCH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1987 (38 years ago) |
Date of dissolution: | 31 Dec 2002 |
Entity Number: | 1159208 |
ZIP code: | 13224 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2204 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224 |
Principal Address: | 2204 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS H DE PUIT | DOS Process Agent | 2204 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224 |
Name | Role | Address |
---|---|---|
THOMAS H DE PUIT | Chief Executive Officer | 2204 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-11 | 2024-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-12-03 | 1995-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-04-02 | 1992-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-04-02 | 1992-10-21 | Address | 2204 ERIE BLVD. EAST, SYRACUSE, NY, 13224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021224000678 | 2002-12-24 | CERTIFICATE OF MERGER | 2002-12-31 |
010502002105 | 2001-05-02 | BIENNIAL STATEMENT | 2001-04-01 |
990504002080 | 1999-05-04 | BIENNIAL STATEMENT | 1999-04-01 |
970505002642 | 1997-05-05 | BIENNIAL STATEMENT | 1997-04-01 |
950711000503 | 1995-07-11 | CERTIFICATE OF AMENDMENT | 1995-07-11 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State