Name: | THERMAL PROFILES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1979 (46 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 561387 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 DUPONT ST., PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 5000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MILTON MILBAUER | DOS Process Agent | 100 DUPONT ST., PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1980-10-22 | 1983-11-22 | Shares | Share type: PAR VALUE, Number of shares: 3333333, Par value: 0.015 |
1980-07-25 | 1980-10-22 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1979-06-04 | 1980-07-25 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1979-06-04 | 1980-07-25 | Address | 71 SCHEER PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201112077 | 2020-11-12 | ASSUMED NAME CORP INITIAL FILING | 2020-11-12 |
DP-993375 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
B074481-3 | 1984-02-29 | CERTIFICATE OF MERGER | 1984-02-29 |
B042031-3 | 1983-11-22 | CERTIFICATE OF AMENDMENT | 1983-11-22 |
A708332-3 | 1980-10-22 | CERTIFICATE OF AMENDMENT | 1980-10-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State