Name: | HTM SENSORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2007 (18 years ago) |
Entity Number: | 3461020 |
ZIP code: | 14305 |
County: | Erie |
Place of Formation: | New York |
Address: | 1889 Maryland, NIAGARA FALLS, NY, United States, 14305 |
Principal Address: | 1889 Maryland, Niagara Falls, NY, United States, 14305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HTM SENSORS INC. | DOS Process Agent | 1889 Maryland, NIAGARA FALLS, NY, United States, 14305 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
ROBERT HOOPER | Chief Executive Officer | 1889 MARYLAND, NIAGARA FALLS, NY, United States, 14305 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-25 | 2023-07-25 | Address | 2251 ABBOTSBURY STREET, BURLINGTON ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-07-25 | Address | 1889 MARYLAND, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2023-07-20 | Address | 2251 ABBOTSBURY STREET, BURLINGTON ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-07-20 | 2023-07-25 | Address | 1889 MARYLAND, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2023-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230725004562 | 2023-07-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-25 |
230720004486 | 2023-07-20 | BIENNIAL STATEMENT | 2023-01-01 |
130109007075 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110202002317 | 2011-02-02 | BIENNIAL STATEMENT | 2011-01-01 |
090109002449 | 2009-01-09 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State