Search icon

THERMO ELEMENTAL INC.

Company Details

Name: THERMO ELEMENTAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1987 (38 years ago)
Date of dissolution: 02 May 2007
Entity Number: 1170653
ZIP code: 02110
County: New York
Place of Formation: Massachusetts
Address: 101 FEDERAL ST, BOSTON, MA, United States, 02110
Principal Address: 81 WYMAN ST, WALTHAM, MA, United States, 02454

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SETH H HOOGASIAN Chief Executive Officer 81 WYMAN ST, WALTHAM, MA, United States, 02454

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 101 FEDERAL ST, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2003-06-05 2005-09-09 Address 27 FORGE PARKWAY, FRANKLIN, MA, 02038, USA (Type of address: Chief Executive Officer)
2001-07-02 2003-06-05 Address 27 FORGE PARKWAY, FRANKLIN, MA, 02038, USA (Type of address: Chief Executive Officer)
2001-07-02 2005-09-09 Address 27 FORGE PARKWAY, FRANKLIN, MA, 02038, USA (Type of address: Service of Process)
2001-07-02 2005-09-09 Address 27 FORGE PARKWAY, FRANKLIN, MA, 02038, USA (Type of address: Principal Executive Office)
1999-09-23 2001-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070502000093 2007-05-02 CERTIFICATE OF TERMINATION 2007-05-02
050909002464 2005-09-09 BIENNIAL STATEMENT 2005-05-01
030605002807 2003-06-05 BIENNIAL STATEMENT 2003-05-01
010702002395 2001-07-02 BIENNIAL STATEMENT 2001-05-01
010326000186 2001-03-26 CERTIFICATE OF AMENDMENT 2001-03-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State