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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SEITH H HOOGASIAN | Chief Executive Officer | 81 WYMAN ST, WALTMAN, MA, United States, 02454 |
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) |
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