Search icon

SOLID STATE COOLING SYSTEMS, INC.

Company Details

Name: SOLID STATE COOLING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1994 (31 years ago)
Entity Number: 1800121
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 510 HAIGHT AVE, STE 202, POUGHEEPSIE, NY, United States, 12603
Principal Address: 167 MYERS CORNERS RD, WAPPINGERS FALS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LLOYD YOUNG Chief Executive Officer 167 MYERS CORNERS RD, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
LEWIS AND GREER PC DOS Process Agent 510 HAIGHT AVE, STE 202, POUGHEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2006-03-24 2008-03-21 Address 510 HAIGHT AVE, STE 202, POUGHEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2006-03-24 2017-04-07 Address 20 PLEASANT VIEW RD, PLEASANT VALLEY, NY, 12569, 7216, USA (Type of address: Chief Executive Officer)
2006-03-24 2017-04-07 Address 20 PLEASANT VIEW RD, PLEASANT VALLEY, NY, 12569, 7216, USA (Type of address: Principal Executive Office)
2002-05-09 2006-03-24 Address 11 RAYMOND AVE., POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2002-05-09 2006-03-24 Address LLOYD WRIGHT, 20 PLEASANT VIEW RD., PLEASANT VALLEY, NY, 12569, 7216, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170407002000 2017-04-07 BIENNIAL STATEMENT 2016-03-01
100607002597 2010-06-07 BIENNIAL STATEMENT 2010-03-01
080321002927 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060324002672 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040319002518 2004-03-19 BIENNIAL STATEMENT 2004-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State