Search icon

ROTOTECH ELECTRICAL COMPONENTS, INC.

Company Details

Name: ROTOTECH ELECTRICAL COMPONENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1994 (31 years ago)
Date of dissolution: 31 Dec 2007
Entity Number: 1789436
ZIP code: 06110
County: New York
Place of Formation: New Jersey
Address: 60 WOODLAWN STREET, WEST HARTFORD, CT, United States, 06110
Principal Address: 100 MENLO PARK DR / SUITE 310, EDISON, NJ, United States, 08837

DOS Process Agent

Name Role Address
C/O LEGRAND NORTH AMERICA DOS Process Agent 60 WOODLAWN STREET, WEST HARTFORD, CT, United States, 06110

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KELVIN YAO Chief Executive Officer 100 MANLO PARK DR / SUITE 310, EDISON, NJ, United States, 08837

History

Start date End date Type Value
2006-07-24 2007-12-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-07-24 2007-12-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-13 2006-07-24 Address 535 BROAD HOLLOW RD, SUITE B88, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2002-02-14 2004-02-13 Address 2035 LINCOLN HIGHWAY, SUITE 3008, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer)
2002-02-14 2004-02-13 Address 2035 LINCOLN HIGHWAY, SUITE 3008, EDISON, NJ, 08817, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
071231000027 2007-12-31 SURRENDER OF AUTHORITY 2007-12-31
060724000763 2006-07-24 CERTIFICATE OF CHANGE 2006-07-24
040213002338 2004-02-13 BIENNIAL STATEMENT 2004-01-01
020214002707 2002-02-14 BIENNIAL STATEMENT 2002-01-01
980205002563 1998-02-05 BIENNIAL STATEMENT 1998-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State