Name: | NEW YORK THERMAL SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Sep 2008 (16 years ago) |
Entity Number: | 3726861 |
ZIP code: | 07078 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 136 OLD SHORT HILLS RD, SHORT HILLS, NJ, United States, 07078 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6XX90 | Active | Non-Manufacturer | 2013-07-31 | 2024-02-28 | 2025-09-22 | 2022-06-19 | |||||||||||||||
|
POC | JOHN CHERNANSKY |
Phone | +1 212-913-0502 |
Fax | +1 212-913-0503 |
Address | 55 BROAD ST RM 10C FL 28, NEW YORK, NY, 10004 2538, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 136 OLD SHORT HILLS RD, SHORT HILLS, NJ, United States, 07078 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-30 | 2010-10-29 | Address | 77 PARK AVENUE, SUITE #710, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160927006258 | 2016-09-27 | BIENNIAL STATEMENT | 2016-09-01 |
141105006643 | 2014-11-05 | BIENNIAL STATEMENT | 2014-09-01 |
121101002130 | 2012-11-01 | BIENNIAL STATEMENT | 2012-09-01 |
101029002109 | 2010-10-29 | BIENNIAL STATEMENT | 2010-09-01 |
080930000678 | 2008-09-30 | APPLICATION OF AUTHORITY | 2008-09-30 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State