Search icon

THERMO CONSULTING ENGINEERS OF NEW YORK P.C.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DAVID W. BOEHM Chief Executive Officer 2A WILLISTON PARK, WILLISTON, VT, United States, 05495

History

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.

Filings

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