Name: | DAU THERMAL SOLUTIONS NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2011 (14 years ago) |
Entity Number: | 4151596 |
ZIP code: | 13152 |
County: | Wayne |
Place of Formation: | Pennsylvania |
Address: | 3895 FENNELL ST, SKANEATELES, NY, United States, 13152 |
Principal Address: | 1657 EAST PARK DRIVE, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
CHENEY AND BLAIR | DOS Process Agent | 3895 FENNELL ST, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
KEVIN KREGER | Chief Executive Officer | 1657 EAST PARK DRIVE, MACEDON, NY, United States, 14502 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-05 | 2017-10-04 | Address | 1657 EAST PARK DRIVE, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2015-10-05 | 2019-10-08 | Address | 90 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-10-10 | 2015-10-05 | Address | 1657 EAST PARK DRIVE, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2013-10-10 | 2015-10-05 | Address | 415 MADISON AVE., 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-10-11 | 2013-10-10 | Address | 415 MADISON AVE., 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191008060692 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
171004006881 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151005006572 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131010007058 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111011000042 | 2011-10-11 | APPLICATION OF AUTHORITY | 2011-10-11 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State