Search icon

NEW YORK TEMPERATURE CONTROLS, INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK TEMPERATURE CONTROLS 401(K) PROFIT SHARING PLAN & TRUST 2023 203260332 2024-04-24 NEW YORK TEMPERATURE CONTROLS 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238290
Sponsor’s telephone number 7185543920
Plan sponsor’s address 115 W 29TH ST 8TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-04-24
Name of individual signing PATRICE KEOGH
NEW YORK TEMPERATURE CONTROLS 401(K) PROFIT SHARING PLAN & TRUST 2022 203260332 2023-04-07 NEW YORK TEMPERATURE CONTROLS 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238290
Sponsor’s telephone number 7185543920
Plan sponsor’s address 115 W 29TH ST 8TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing PATRICE KEOGH
NEW YORK TEMPERATURE CONTROLS 401(K) PROFIT SHARING PLAN & TRUST 2021 203260332 2022-04-05 NEW YORK TEMPERATURE CONTROLS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238290
Sponsor’s telephone number 7185543920
Plan sponsor’s address 115 W 29TH ST. 8TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing PATRICE KEOGH
NEW YORK TEMPERATURE CONTROLS 401(K) PROFIT SHARING PLAN & TRUST 2020 203260332 2021-04-05 NEW YORK TEMPERATURE CONTROLS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238290
Sponsor’s telephone number 7185543920
Plan sponsor’s address 115 W 29TH ST 8TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing PATRICE KEOGH
NEW YORK TEMPERATURE CONTROLS 401(K) PROFIT SHARING PLAN & TRUST 2019 203260332 2020-04-22 NEW YORK TEMPERATURE CONTROLS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238290
Sponsor’s telephone number 7185543920
Plan sponsor’s address 11-05 44TH DRIVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-04-22
Name of individual signing PATRICE KEOGH
NEW YORK TEMPERATURE CONTROLS 401 K PROFIT SHARING PLAN TRUST 2018 203260332 2019-04-09 NEW YORK TEMPERATURE CONTROLS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238290
Sponsor’s telephone number 7185543920
Plan sponsor’s address 11-05 44TH DRIVE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-04-09
Name of individual signing PATRICE KEOGH
NEW YORK TEMPERATURE CONTROLS, INC 401 K PROFIT SHARING PLAN TRUST 2017 203260332 2018-04-26 NEW YORK TEMPERATURE CONTROLS, 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238290
Sponsor’s telephone number 7185543920
Plan sponsor’s address 11-05 44TH DRIVE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-04-26
Name of individual signing PATRICE KEOGH
NEW YORK TEMPERATURE CONTROLS, INC 401 K PROFIT SHARING PLAN TRUST 2016 203260332 2017-05-23 NEW YORK TEMPERATURE CONTROLS, 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238290
Sponsor’s telephone number 7185543920
Plan sponsor’s address 11-05 44TH DRIVE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing PATRICE KEOGH

Agent

Name Role Address
JOHN KEOGH Agent 11-05 44TH DRIVE, LONG ISLAND CITY, NY, 11101

Chief Executive Officer

Name Role Address
JOHN KEOGH Chief Executive Officer 115 WEST 29 STREET, 8TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JOHN KEOGH DOS Process Agent 115 w 29th street, 8th floor, suite 801, New York, NY, United States, 10001

History

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)
2022-09-13 2023-07-01 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 115 w 29th street, 8th floor, suite 801, New York, NY, 10001, USA (Type of address: Service of Process)
2022-09-13 2022-09-13 Address 47-01 GREENPOINT AVE, STE 104, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2022-01-04 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-15 2022-09-13 Address 11-05 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)

Filings

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
050719000475 2005-07-19 CERTIFICATE OF INCORPORATION 2005-07-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State