Name: | THERMO SAVANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1980 (45 years ago) |
Date of dissolution: | 20 Jan 2004 |
Entity Number: | 601626 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 77 WATER ST, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
HERBERT B MAX | DOS Process Agent | 77 WATER ST, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1988-12-30 | 2000-11-27 | Name | SAVANT INSTRUMENTS, INC. |
1980-06-04 | 1988-12-30 | Name | RODALE ELECTRONICS CORP. |
1980-01-10 | 1980-06-04 | Name | CM-PEC ACQUISITION, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040120000237 | 2004-01-20 | CERTIFICATE OF MERGER | 2004-01-20 |
001127000205 | 2000-11-27 | CERTIFICATE OF AMENDMENT | 2000-11-27 |
B724199-3 | 1988-12-30 | CERTIFICATE OF MERGER | 1988-12-30 |
B724200-4 | 1988-12-30 | CERTIFICATE OF MERGER | 1988-12-30 |
A673489-7 | 1980-06-04 | CERTIFICATE OF AMENDMENT | 1980-06-04 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State