Search icon

THERMALD REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THERMALD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2000 (25 years ago)
Entity Number: 2564934
ZIP code: 10036
County: Queens
Place of Formation: New York
Principal Address: 7 TIMES SQUARE, 21ST FL, NEW YORK, NY, United States, 10036
Address: 7 times square, 21st fl, 7 TIMES SQUARE, 21ST FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
norris mclaughlin, p.a. DOS Process Agent 7 times square, 21st fl, 7 TIMES SQUARE, 21ST FL, NEW YORK, NY, United States, 10036

Agent

Name Role Address
SHARYN A. TRITTO Agent NORRIS MCLAUGHLIN & MARCUS, 875 THIRD AVE., 8TH FL, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
DOREEN ALDERMAN Chief Executive Officer C/O NORRIS MCLAUGHLIN, P.A., 7 TIMES SQUARE, 21ST FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-06-26 2024-06-26 Address ATTN: SHARYN A. TRITTO, ESQ., 7 TIMES SQUARE, 21ST FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-06-26 Address C/O NORRIS MCLAUGHLIN, P.A., 7 TIMES SQUARE, 21ST FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-06-26 Address NORRIS MCLAUGHLIN & MARCUS, 875 THIRD AVE., 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2024-05-23 2024-06-26 Address ATTN: SHARYN A. TRITTO, ESQ., 7 TIMES SQUARE, 21ST FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address C/O NORRIS MCLAUGHLIN, P.A., 7 TIMES SQUARE, 21ST FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240626000747 2024-06-26 AMENDMENT TO BIENNIAL STATEMENT 2024-06-26
240523000845 2024-05-22 CERTIFICATE OF CHANGE BY ENTITY 2024-05-22
240430021391 2024-04-30 BIENNIAL STATEMENT 2024-04-30
200207060372 2020-02-07 BIENNIAL STATEMENT 2018-10-01
180420000255 2018-04-20 CERTIFICATE OF CHANGE 2018-04-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State