Name: | THERMOSPAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2002 (23 years ago) |
Branch of: | THERMOSPAS, INC., Connecticut (Company Number 0166776) |
Entity Number: | 2774271 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 505 NORTH MADISON RD, GUILFORD, CT, United States, 06437 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW TOURNAS | Chief Executive Officer | 80 LITCHFIELD TPKE, BETHANY, CT, United States, 06524 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-24 | 2010-05-05 | Address | 155 EAST STREET, WALLINGFORD, CT, 06492, USA (Type of address: Service of Process) |
2002-06-04 | 2010-05-05 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-06-04 | 2006-05-24 | Address | 155 EAST STREET, WALLINGFORD, CT, 06492, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100505000170 | 2010-05-05 | CERTIFICATE OF CHANGE | 2010-05-05 |
060524002725 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
020604000084 | 2002-06-04 | APPLICATION OF AUTHORITY | 2002-06-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State