Name: | THERMEX-THERMATRON HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 2006 (18 years ago) |
Date of dissolution: | 03 Sep 2020 |
Entity Number: | 3423943 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 10501 BUNSEN WAY, SUITE 102, LOUISVILLE, KY, United States, 40299 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RAY LUND | Chief Executive Officer | 10501 BUNSEN WAY, SUITE 102, LOUISVILLE, KY, United States, 40299 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200903000352 | 2020-09-03 | CERTIFICATE OF TERMINATION | 2020-09-03 |
SR-44952 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44953 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121015006111 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101027002851 | 2010-10-27 | BIENNIAL STATEMENT | 2010-10-01 |
081022002584 | 2008-10-22 | BIENNIAL STATEMENT | 2008-10-01 |
061013000202 | 2006-10-13 | APPLICATION OF AUTHORITY | 2006-10-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State