CONDENSING HEAT EXCHANGER CORP.

Name: | CONDENSING HEAT EXCHANGER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1971 (54 years ago) |
Date of dissolution: | 13 Feb 2004 |
Entity Number: | 319721 |
ZIP code: | 12164 |
County: | Schoharie |
Place of Formation: | New York |
Address: | PO BOX 231, TIMBERLINE DR, SPECULATOR, NY, United States, 12164 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD F WARNER | Chief Executive Officer | PO BOX 231, TIMBERLINE DR, SPECULATOR, NY, United States, 12164 |
Name | Role | Address |
---|---|---|
DONALD F WARNER | DOS Process Agent | PO BOX 231, TIMBERLINE DR, SPECULATOR, NY, United States, 12164 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-05 | 2002-01-14 | Address | DRAWER H, WARNERVILLE, NY, 12187, USA (Type of address: Service of Process) |
1993-03-03 | 2002-01-14 | Address | DRAWER H ROUTE 7, WARNERVILLE, NY, 12187, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2002-01-14 | Address | DRAWER H ROUTE 7, WARNERVILLE, NY, 12187, USA (Type of address: Principal Executive Office) |
1988-03-01 | 1994-01-05 | Address | DRAWER H, WARNERVILLE, NY, 12187, USA (Type of address: Service of Process) |
1981-07-15 | 1988-03-01 | Address | 678 TROY-SCHENECTADY, RD., LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040213000514 | 2004-02-13 | CERTIFICATE OF DISSOLUTION | 2004-02-13 |
031208002127 | 2003-12-08 | BIENNIAL STATEMENT | 2003-12-01 |
C325365-2 | 2002-12-24 | ASSUMED NAME CORP INITIAL FILING | 2002-12-24 |
020114002819 | 2002-01-14 | BIENNIAL STATEMENT | 2001-12-01 |
000107002184 | 2000-01-07 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State