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 |
Name | Role | Address |
---|---|---|
SHERRY L QUARRY | DOS Process Agent | 9342 JERONIMO, SUITE 101, IRVINE, CA, United States, 92718 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ECKARDT C BECK | Chief Executive Officer | US HIGHWAY 22 WEST, BRANCHBURG, NJ, United States, 08876 |
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) |
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