Search icon

XOTHERMAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: XOTHERMAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1974 (51 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 356479
ZIP code: 11791
County: New York
Place of Formation: New York
Address: 27 PARKWAY DRIVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID GUTTMAN DOS Process Agent 27 PARKWAY DRIVE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
DAVID GUTTMAN Chief Executive Officer 27 PARKWAY DRIVE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1993-12-08 1996-12-31 Address 1120 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1992-12-01 1996-12-31 Address 1120 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1992-12-01 1996-12-31 Address 1120 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1989-12-29 1993-12-08 Address 900 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-12-06 1989-12-29 Name GUTTMAN HOLDING INC.

Filings

Filing Number Date Filed Type Effective Date
20150824061 2015-08-24 ASSUMED NAME LLC AMENDMENT 2015-08-24
20150501081 2015-05-01 ASSUMED NAME LLC INITIAL FILING 2015-05-01
DP-1677388 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
981027002214 1998-10-27 BIENNIAL STATEMENT 1998-11-01
961231002304 1996-12-31 BIENNIAL STATEMENT 1996-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State