Search icon

THERMEX-THERMATRON HOLDINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RAY LUND Chief Executive Officer 10501 BUNSEN WAY, SUITE 102, LOUISVILLE, KY, United States, 40299

History

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)

Filings

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