Name: | THERMASOL, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1973 (52 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 264520 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
% CT CORP. SYSTEM | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1976-04-08 | 1992-08-26 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1973-06-25 | 1976-04-08 | Address | 101 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1973-06-25 | 1976-04-08 | Address | 101 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C278886-1 | 1999-09-20 | ASSUMED NAME LLC INITIAL FILING | 1999-09-20 |
DP-1228582 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
920826000208 | 1992-08-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1992-08-26 |
A306656-3 | 1976-04-08 | CERTIFICATE OF AMENDMENT | 1976-04-08 |
A81007-4 | 1973-06-25 | APPLICATION OF AUTHORITY | 1973-06-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State