ROTATING MACHINERY TECHNOLOGY, INC.

Name: | ROTATING MACHINERY TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1986 (39 years ago) |
Date of dissolution: | 17 Jan 2014 |
Entity Number: | 1066893 |
ZIP code: | 10005 |
County: | Allegany |
Place of Formation: | New York |
Principal Address: | 601 S RAGUET, LUFKIN, TX, United States, 75904 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CLAUDE HAY | Chief Executive Officer | 601 S RAGUET, LUFKIN, TX, United States, 75904 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-17 | 2019-01-28 | Address | 11 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-02 | 2013-06-17 | Address | 111 8TH AVE, #13, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-01-05 | 2013-04-02 | Address | 4181 BOLIVAR RD, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office) |
2001-01-05 | 2013-04-02 | Address | 4181 BOLIVAR RD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-14903 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-14904 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140117000328 | 2014-01-17 | CERTIFICATE OF DISSOLUTION | 2014-01-17 |
130617000133 | 2013-06-17 | CERTIFICATE OF CHANGE | 2013-06-17 |
130402006272 | 2013-04-02 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State