Name: | NORTH AMERICAN ROCKWELL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1972 (53 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 245988 |
ZIP code: | 53202 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O ROCKWELL AUTOMATION, INC., 777 E. WISCONSIN AVE STE 1400, MILWAUKEE, WI, United States, 53202 |
Principal Address: | C/O ROCKWELL AUTOMATION, 777 E. WISCONSIN AVE STE 1400, MILWAUKEE, WI, United States, 53202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM J. CALISE, JR | Chief Executive Officer | C/O ROCKWELL AUTOMATION, 777 E. WISCONSIN AVE STE 1400, MILWAUKEE, WI, United States, 53202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ROCKWELL AUTOMATION, INC., 777 E. WISCONSIN AVE STE 1400, MILWAUKEE, WI, United States, 53202 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-27 | 2005-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-11-27 | 2002-12-04 | Address | 777 E. WISCONSIN AVENUE, STE. 1400, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer) |
2000-11-27 | 2002-12-04 | Address | C/O ROCKWELL INT'L CORPORATION, 777 E. WISCONSIN AVE, STE 1553, MILWAUKEE, WI, 53202, USA (Type of address: Principal Executive Office) |
1999-10-14 | 2005-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-14 | 2000-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050502000329 | 2005-05-02 | SURRENDER OF AUTHORITY | 2005-05-02 |
050502000323 | 2005-05-02 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2005-05-02 |
DP-1735163 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
021204002749 | 2002-12-04 | BIENNIAL STATEMENT | 2002-11-01 |
001127002831 | 2000-11-27 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State