Name: | LAMOTHERMIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1976 (49 years ago) |
Entity Number: | 395140 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 391 ROUTE 312, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMOS NOACH | Chief Executive Officer | 391 ROUTE 312, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 391 ROUTE 312, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-23 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-05 | 2023-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-03-17 | 2000-03-31 | Address | ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
1996-04-11 | 1998-03-17 | Address | DYHEMANSON ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
1995-07-19 | 2000-03-31 | Address | ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140501002656 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
20130219056 | 2013-02-19 | ASSUMED NAME LLC INITIAL FILING | 2013-02-19 |
120423002660 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
100331003275 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080306002792 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State