Name: | THERMAL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1997 (28 years ago) |
Date of dissolution: | 19 Dec 2023 |
Entity Number: | 2195304 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 5020 WESTON PARKWAY, SUITE 400, CARY, NC, United States, 27513 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ROSE LEE | Chief Executive Officer | 5020 WESTON PARKWAY, SUITE 400, CARY, NC, United States, 27513 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2023-12-19 | Address | 3890 W. NORTHWEST HWY, STE 500, DALLAS, TX, 75220, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Address | 5020 WESTON PARKWAY, SUITE 400, CARY, NC, 27513, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-12-19 | Address | 3890 W. NORTHWEST HWY, STE 500, DALLAS, TX, 75220, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-10-31 | Address | 5020 WESTON PARKWAY, SUITE 400, CARY, NC, 27513, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219003403 | 2023-12-19 | CERTIFICATE OF TERMINATION | 2023-12-19 |
231031003844 | 2023-10-31 | BIENNIAL STATEMENT | 2023-10-01 |
211012000264 | 2021-10-12 | BIENNIAL STATEMENT | 2021-10-12 |
181228000372 | 2018-12-28 | CERTIFICATE OF CHANGE | 2018-12-28 |
131031006249 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State