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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-24 |
Name of individual signing | PATRICE KEOGH |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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) |
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) |
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