Name: | THERMATIX SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2006 (19 years ago) |
Entity Number: | 3339512 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 ZISKA AVENUE, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 ZISKA AVENUE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
KAMAL N MEHRA | Chief Executive Officer | 5 ZISKA AVENUE, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-06 | 2010-03-30 | Address | 5 ZISKA AVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2008-03-06 | 2010-03-30 | Address | 5 ZISKA AVE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2006-03-27 | 2010-03-30 | Address | FIVE ZISKA AVE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200305060219 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
160301006987 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140321006040 | 2014-03-21 | BIENNIAL STATEMENT | 2014-03-01 |
120425002602 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
100330002866 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State