Name: | ACCURATE TEMPERATURE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1990 (35 years ago) |
Entity Number: | 1413599 |
ZIP code: | 12589 |
County: | Orange |
Place of Formation: | New York |
Address: | 23 JILL MARIE CIRCLE, WALLKILL, NY, United States, 12589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 JILL MARIE CIRCLE, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
KEITH O'MALLEY | Chief Executive Officer | 23 JILL MARIE CIRCLE, WALLKILL, NY, United States, 12589 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-13 | 2002-01-25 | Address | 23 JILL MARIE CIRCLE, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
2000-03-13 | 2002-01-25 | Address | 23 JILL MARIE CIRCLE, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office) |
1993-04-15 | 2000-03-13 | Address | 370 QUAKER STREET, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 2000-03-13 | Address | 370 QUAKER STREET, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office) |
1990-01-11 | 2000-03-13 | Address | RD #2, BOX 453, QUAKER ST., WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140415002303 | 2014-04-15 | BIENNIAL STATEMENT | 2014-01-01 |
120320002843 | 2012-03-20 | BIENNIAL STATEMENT | 2012-01-01 |
100317002196 | 2010-03-17 | BIENNIAL STATEMENT | 2010-01-01 |
080306002560 | 2008-03-06 | BIENNIAL STATEMENT | 2008-01-01 |
060412002001 | 2006-04-12 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State