THERMOAURA INC.

Name: | THERMOAURA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2011 (14 years ago) |
Entity Number: | 4106333 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 132 RAILROAD AVENUE, SUITE B, COLONIE, NY, United States, 12205 |
Principal Address: | 132B RAILROAD AVE, COLONIE, NY, United States, 12205 |
Shares Details
Shares issued 14000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 RAILROAD AVENUE, SUITE B, COLONIE, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
RUTVIK J MEHTA | Chief Executive Officer | 132B RAILROAD AVE, COLONIE, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-29 | 2014-08-27 | Address | 3 UNIVERSITY PLACE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
2013-07-08 | 2015-02-11 | Address | 1605 HIGHLAND AVE, #A11, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2013-07-08 | 2015-02-11 | Address | 1605 HIGHLAND AVE, #A11, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
2013-05-23 | 2013-10-29 | Address | 1605 HIGHLAND AVENUE, APT. A-11, TROY, NY, 12180, USA (Type of address: Service of Process) |
2011-06-14 | 2016-02-25 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160225000144 | 2016-02-25 | CERTIFICATE OF AMENDMENT | 2016-02-25 |
150211002073 | 2015-02-11 | AMENDMENT TO BIENNIAL STATEMENT | 2013-06-01 |
140827000457 | 2014-08-27 | CERTIFICATE OF CHANGE | 2014-08-27 |
131029000760 | 2013-10-29 | CERTIFICATE OF CHANGE | 2013-10-29 |
130708002053 | 2013-07-08 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State