Name: | THERMO CONSULTING ENGINEERS OF NEW YORK P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1988 (36 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1242592 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 49 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVID W. BOEHM | Chief Executive Officer | 2A WILLISTON PARK, WILLISTON, VT, United States, 05495 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-14 | 1994-01-25 | Address | 49 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1991-02-08 | 1992-09-22 | Name | TWM NORTHEAST ENGINEERING OF NEW YORK P.C. |
1988-12-15 | 1991-02-08 | Name | SPLENDORE ENGINEERING P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1349142 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
940125002614 | 1994-01-25 | BIENNIAL STATEMENT | 1993-12-01 |
930414002038 | 1993-04-14 | BIENNIAL STATEMENT | 1992-12-01 |
920922000406 | 1992-09-22 | CERTIFICATE OF AMENDMENT | 1992-09-22 |
910208000257 | 1991-02-08 | CERTIFICATE OF AMENDMENT | 1991-02-08 |
B718541-4 | 1988-12-15 | CERTIFICATE OF INCORPORATION | 1988-12-15 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State