NEW YORK TEMPERATURE CONTROLS, INC.

Name: | NEW YORK TEMPERATURE CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2005 (20 years ago) |
Entity Number: | 3232312 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 115 w 29th street, 8th floor, suite 801, New York, NY, United States, 10001 |
Principal Address: | 115 West 29 Street, 8th Fl, New York, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN KEOGH | Agent | 11-05 44TH DRIVE, LONG ISLAND CITY, NY, 11101 |
Name | Role | Address |
---|---|---|
JOHN KEOGH | Chief Executive Officer | 115 WEST 29 STREET, 8TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHN KEOGH | DOS Process Agent | 115 w 29th street, 8th floor, suite 801, New York, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-01 | 2023-07-01 | Address | 115 WEST 29 STREET, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-07-01 | 2023-07-01 | Address | 47-01 GREENPOINT AVE, STE 104, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2022-09-13 | 2022-09-13 | Address | 115 WEST 29 STREET, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-09-13 | 2023-07-01 | Address | 47-01 GREENPOINT AVE, STE 104, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2022-09-13 | 2023-07-01 | Address | 11-05 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230701001262 | 2023-07-01 | BIENNIAL STATEMENT | 2023-07-01 |
220614000690 | 2022-06-14 | BIENNIAL STATEMENT | 2021-07-01 |
220913000070 | 2022-01-04 | CERTIFICATE OF CHANGE BY AGENT | 2022-01-04 |
150415000667 | 2015-04-15 | CERTIFICATE OF CHANGE | 2015-04-15 |
070814002346 | 2007-08-14 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State