CLIMATRONICS CORP.

Name: | CLIMATRONICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1967 (58 years ago) |
Date of dissolution: | 03 Jun 2020 |
Entity Number: | 216455 |
ZIP code: | 97526 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1600 NW WASHINGTON BLVD, GRANTS PASS, OR, United States, 97526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS L. POTTBERG | Chief Executive Officer | 1600 NW WASHINGTON BLVD, GRANTS PASS, OR, United States, 97526 |
Name | Role | Address |
---|---|---|
CLIMATRONICS CORP. | DOS Process Agent | 1600 NW WASHINGTON BLVD, GRANTS PASS, OR, United States, 97526 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-30 | 2013-12-10 | Address | 140 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2007-11-30 | 2013-12-10 | Address | 140 WILBUR PLACE, BOHEMIA, NY, 11716, 2404, USA (Type of address: Service of Process) |
2007-11-30 | 2013-12-10 | Address | 1600 WASHINGTON BOULEVARD, GRANTS PASS, OR, 97526, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 2007-11-30 | Address | 140 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 2007-11-30 | Address | 140 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603000119 | 2020-06-03 | CERTIFICATE OF DISSOLUTION | 2020-06-03 |
191101061036 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101007180 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007436 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131210006971 | 2013-12-10 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State