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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SETH H HOOGASIAN | Chief Executive Officer | 81 WYMAN ST, WALTHAM, MA, United States, 02454 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 101 FEDERAL ST, BOSTON, MA, United States, 02110 |
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) |
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