Search icon

RESEARCH-COTTRELL TECHNOLOGIES, INC.

Company Details

Name: RESEARCH-COTTRELL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1972 (53 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 237626
ZIP code: 92718
County: Westchester
Place of Formation: California
Address: 9342 JERONIMO, SUITE 101, IRVINE, CA, United States, 92718
Principal Address: US HIGHWAY 22 WEST, BRANCHBURG, NJ, United States, 08876

DOS Process Agent

Name Role Address
SHERRY L QUARRY DOS Process Agent 9342 JERONIMO, SUITE 101, IRVINE, CA, United States, 92718

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ECKARDT C BECK Chief Executive Officer US HIGHWAY 22 WEST, BRANCHBURG, NJ, United States, 08876

History

Start date End date Type Value
1987-07-23 1999-12-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-07-23 1993-06-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-12-26 1987-07-23 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1978-12-26 1987-07-23 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1972-08-25 1978-12-26 Address 655 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
1972-08-25 1978-12-26 Address 655 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1629603 2002-09-25 ANNULMENT OF AUTHORITY 2002-09-25
991202000907 1999-12-02 CERTIFICATE OF CHANGE 1999-12-02
C272754-2 1999-04-14 ASSUMED NAME CORP INITIAL FILING 1999-04-14
930601002631 1993-06-01 BIENNIAL STATEMENT 1992-08-01
B524494-2 1987-07-23 CERTIFICATE OF AMENDMENT 1987-07-23
A710801-4 1980-10-31 CERTIFICATE OF AMENDMENT 1980-10-31
A539582-3 1978-12-26 CERTIFICATE OF AMENDMENT 1978-12-26
A11249-4 1972-08-25 APPLICATION OF AUTHORITY 1972-08-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State