Search icon

AMERICAN THERMOTECH, INC.

Print

Details

Entity Number 1381544

Status Inactive

NameAMERICAN THERMOTECH, INC.

CountyAlbany

Date of registration 15 Sep 1989 (35 years ago)

Date of dissolution 20 Aug 1997

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address 225 SOUTH 8TH STREET, PHILADELPHIA, PA, United States, 19106

Principal Address ZIP code

Address 147 BARRETT ST., SCHENECTADY, NY, United States, 12305

Address ZIP code 12305

Chief Executive Officer

Name Role Address

JOEL D COOPERMAN

Chief Executive Officer

225 SOUTH 8TH STREET, PHILADELPHIA, PA, United States, 19106

DOS Process Agent

Name Role Address

% RICHARD G. DELLA RATTA, ESQ.

DOS Process Agent

147 BARRETT ST., SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value

1991-01-29

1992-05-07

Address

220 NOTT TERRACE, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)

1989-09-15

1991-01-29

Address

262 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

970820000117

1997-08-20

CERTIFICATE OF MERGER

1997-08-20

930908002402

1993-09-08

BIENNIAL STATEMENT

1992-09-01

920507000284

1992-05-07

CERTIFICATE OF CHANGE

1992-05-07

910129000360

1991-01-29

CERTIFICATE OF CHANGE

1991-01-29

C055566-4

1989-09-15

APPLICATION OF AUTHORITY

1989-09-15

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts