Name: | ROCKWELL POWER SYSTEMS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1989 (36 years ago) |
Date of dissolution: | 11 Feb 1994 |
Entity Number: | 1382965 |
ZIP code: | 15222 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 625 LIBERTY AVENUE, PITTSBURGH, PA, United States, 15222 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
M R DAVIS | Chief Executive Officer | 6633 CANOGA AVENUE, CONAGO PARK, CA, United States, 91303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 625 LIBERTY AVENUE, PITTSBURGH, PA, United States, 15222 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-14 | 1994-02-11 | Address | 625 LIBERTY AVENUE, PITTSBURGH, PA, 15222, USA (Type of address: Service of Process) |
1989-09-07 | 1994-02-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-09-07 | 1993-06-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940211000136 | 1994-02-11 | SURRENDER OF AUTHORITY | 1994-02-11 |
930614002817 | 1993-06-14 | BIENNIAL STATEMENT | 1992-09-01 |
C052766-5 | 1989-09-07 | APPLICATION OF AUTHORITY | 1989-09-07 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State