Name: | THERMO NATIONAL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1967 (57 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 216102 |
ZIP code: | 07080 |
County: | Suffolk |
Place of Formation: | New Jersey |
Address: | 3651 SOUTH CLINTON AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3651 SOUTH CLINTON AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Start date | End date | Type | Value |
---|---|---|---|
1980-02-27 | 1997-03-17 | Address | 108-23 JOHNSON ST, NEWARK, NJ, 07105, USA (Type of address: Service of Process) |
1967-11-13 | 1980-02-27 | Address | 63 FLORIDA STREET, ATT: PRESIDENT, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140617018 | 2014-06-17 | ASSUMED NAME LP INITIAL FILING | 2014-06-17 |
970317000443 | 1997-03-17 | CANCELLATION OF ANNULMENT OF AUTHORITY | 1997-03-17 |
970317000451 | 1997-03-17 | SURRENDER OF AUTHORITY | 1997-03-17 |
DP-1228584 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
A647378-5 | 1980-02-27 | CERTIFICATE OF MERGER | 1980-02-29 |
648666-4 | 1967-11-13 | APPLICATION OF AUTHORITY | 1967-11-13 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State