Search icon

THERMAL TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THERMAL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2006 (19 years ago)
Entity Number: 3344105
ZIP code: 29016
County: New York
Place of Formation: South Carolina
Address: 130 Northpoint Ct, Blythewood, SC, United States, 29016
Principal Address: 130 NORTHPOINT COURT, BLYTHEWOOD, SC, United States, 29016

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 130 Northpoint Ct, Blythewood, SC, United States, 29016

Chief Executive Officer

Name Role Address
JAMES R. LENTZ Chief Executive Officer 130 NORTHPOINT COURT, BLYTHEWOOD, SC, United States, 29016

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 130 NORTHPOINT COURT, BLYTHEWOOD, SC, 29016, USA (Type of address: Chief Executive Officer)
2019-03-21 2024-10-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-03-21 2024-10-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-03-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241011003413 2024-10-11 BIENNIAL STATEMENT 2024-10-11
220815002267 2022-08-15 BIENNIAL STATEMENT 2022-04-01
200422060349 2020-04-22 BIENNIAL STATEMENT 2020-04-01
190321000574 2019-03-21 CERTIFICATE OF CHANGE 2019-03-21
SR-92398 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State