Search icon

THERMO FORMA INC.

Company Details

Name: THERMO FORMA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1987 (37 years ago)
Date of dissolution: 20 Sep 2007
Entity Number: 1213171
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 81 WYMAN ST, WALTHAM, MA, United States, 02454
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

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

History

Start date End date Type Value
2003-10-17 2005-12-20 Address 81 WYMAN ST, WALTHAM, MA, 02454, USA (Type of address: Principal Executive Office)
2003-10-17 2005-12-20 Address 401 MILLCREEK RD, MARIETTA, OH, 45750, USA (Type of address: Chief Executive Officer)
1999-12-28 2003-10-17 Address THERMOQUEST CORPORATION, 355 RIVER OAKS PKWY, SAN JOSE, CA, 95134, 1991, USA (Type of address: Chief Executive Officer)
1998-12-31 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-01-19 2003-10-17 Address MILLCREEK RD, BOX 649, MARIETTA, OH, 45750, USA (Type of address: Principal Executive Office)
1993-01-19 1998-12-31 Address MILLCREEK RD, BOX 649, MARIETTA, OH, 45750, USA (Type of address: Service of Process)
1993-01-19 1999-12-28 Address CROWN HOUSE, 51 ALDWYCH, LONDON, 00000, GBR (Type of address: Chief Executive Officer)
1987-10-30 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-10-30 1993-01-19 Address 1633 BORADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070920000297 2007-09-20 CERTIFICATE OF TERMINATION 2007-09-20
051220002254 2005-12-20 BIENNIAL STATEMENT 2005-10-01
031017002517 2003-10-17 BIENNIAL STATEMENT 2003-10-01
001127000213 2000-11-27 CERTIFICATE OF AMENDMENT 2000-11-27
991228002226 1999-12-28 BIENNIAL STATEMENT 1999-10-01
990921001208 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
981231000065 1998-12-31 CERTIFICATE OF CHANGE 1998-12-31
931008002726 1993-10-08 BIENNIAL STATEMENT 1993-10-01
930119003096 1993-01-19 BIENNIAL STATEMENT 1992-10-01
B561108-5 1987-10-30 APPLICATION OF AUTHORITY 1987-10-30

Date of last update: 27 Feb 2025

Sources: New York Secretary of State