Name: | COOLSYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2013 (12 years ago) |
Entity Number: | 4367991 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4054 PIKE LANE, CONCORD, CA, United States, 94520 |
Contact Details
Phone +1 888-426-3732
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL GREINER | Chief Executive Officer | 5405 WINDWARD PKWY, ALPHARETTA, GA, United States, 30004 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1468642-DCA | Inactive | Business | 2013-07-03 | 2021-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-03-01 | Address | 5405 WINDWARD PKWY, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer) |
2021-03-03 | 2023-03-01 | Address | 5405 WINDWARD PKWY, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer) |
2019-03-12 | 2021-03-03 | Address | 5404 WINDWARD PKWY, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer) |
2018-10-23 | 2023-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-12 | 2019-03-12 | Address | 1800 SUTTER STREET, SUITE 500, CONCORD, CA, 94520, USA (Type of address: Chief Executive Officer) |
2013-03-01 | 2018-10-23 | Address | 1800 SUTTER STREET, SUITE 500, CONCORD, CA, 94520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301003993 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210303060896 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190312060351 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
181023000272 | 2018-10-23 | CERTIFICATE OF CHANGE | 2018-10-23 |
170306007140 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150312006377 | 2015-03-12 | BIENNIAL STATEMENT | 2015-03-01 |
130301000855 | 2013-03-01 | APPLICATION OF AUTHORITY | 2013-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-05-18 | No data | 200 WATER ST, Manhattan, NEW YORK, NY, 10038 | Unable to Locate | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3009886 | RENEWAL | INVOICED | 2019-03-29 | 200 | Dealer in Products for the Disabled License Renewal |
2565417 | RENEWAL | INVOICED | 2017-03-01 | 200 | Dealer in Products for the Disabled License Renewal |
2261225 | LICENSE REPL | INVOICED | 2016-01-20 | 15 | License Replacement Fee |
1974306 | RENEWAL | INVOICED | 2015-02-04 | 200 | Dealer in Products for the Disabled License Renewal |
1248366 | CNV_TFEE | INVOICED | 2013-07-03 | 4.980000019073486 | WT and WH - Transaction Fee |
1248367 | LICENSE | INVOICED | 2013-07-03 | 200 | Dealer in Products for the Disabled License Fee |
1247747 | CNV_TFEE | INVOICED | 2013-06-26 | 4.980000019073486 | WT and WH - Transaction Fee |
1247746 | LICENSE | INVOICED | 2013-06-26 | 200 | Dealer in Products for the Disabled License Fee |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State