Search icon

COOLSYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL GREINER Chief Executive Officer 5405 WINDWARD PKWY, ALPHARETTA, GA, United States, 30004

Licenses

Number Status Type Date End date
1468642-DCA Inactive Business 2013-07-03 2021-03-15

History

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)

Filings

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

Inspections

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

Fine And Fees

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