Name: | ROTOR BEARING DYNAMICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1986 (39 years ago) |
Date of dissolution: | 25 Nov 2013 |
Entity Number: | 1097177 |
ZIP code: | 14895 |
County: | Allegany |
Place of Formation: | New York |
Address: | 4212 DONOVAN RD, WELLSVILE, NY, United States, 14895 |
Principal Address: | 4212 DONOVAN RD, WELLSVILLE, NY, United States, 14895 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C NICHOLAS | DOS Process Agent | 4212 DONOVAN RD, WELLSVILE, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
JOHN C NICHOLAS | Chief Executive Officer | 4212 DONOVAN RD, WELLSVILLE, NY, United States, 14895 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-03 | 2006-08-15 | Address | 2912 FLORIDA AVE, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office) |
2003-03-03 | 2006-08-15 | Address | 2912 FLORIDA AVE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2003-03-03 | 2006-08-15 | Address | 2912 FLORIDA AVE, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
1993-03-23 | 2003-03-03 | Address | RD #1, BOX 94, 2023 RIVERVIEW DRIVE, WELLSVILLE, NY, 14895, 0094, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 2003-03-03 | Address | RD #1, BOX 94, 2023 RIVERVIEW DRIVE, WELLSVILLE, NY, 14895, 0094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131125000141 | 2013-11-25 | CERTIFICATE OF DISSOLUTION | 2013-11-25 |
120706006032 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100728003075 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
080811002527 | 2008-08-11 | BIENNIAL STATEMENT | 2008-07-01 |
060815002722 | 2006-08-15 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State