ROTATION DYNAMICS CORPORATION

Name: | ROTATION DYNAMICS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1989 (36 years ago) |
Entity Number: | 1327391 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ROTA DYNE, 1101 WINDHAM PKWY, ROMEOVILLE, IL, United States, 60446 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN SINKS | Chief Executive Officer | 1101 WINDHAM PKWY, ROMEOVILLE, IL, United States, 60446 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-10 | 2017-02-15 | Address | 8140 CASS AVE, DARIEN, IL, 60561, 5013, USA (Type of address: Chief Executive Officer) |
2003-02-19 | 2017-02-15 | Address | ROTA DYNE, 8140 S CASS AVE, DARIEN, IL, 60561, 5013, USA (Type of address: Principal Executive Office) |
2003-02-19 | 2005-03-10 | Address | 8140 S CASS AVE, DARIEN, IL, 60561, 5013, USA (Type of address: Chief Executive Officer) |
1999-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17471 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17470 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170215006107 | 2017-02-15 | BIENNIAL STATEMENT | 2017-02-01 |
130213006519 | 2013-02-13 | BIENNIAL STATEMENT | 2013-02-01 |
110224002365 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State