Name: | ROHR INDUSTRIAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1972 (53 years ago) |
Date of dissolution: | 21 Dec 1995 |
Entity Number: | 258106 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | FOOT OF H STREET, CHULA VISTA, CA, United States, 91910 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROHR INDUSTRIAL SYSTEMS, INC., MINNESOTA | ca07e6cd-b6d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | ROHR INDUSTRIAL SYSTEMS, INC., FLORIDA | 830671 | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATIONSYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
R.W. MADSEN | Chief Executive Officer | P.O. BOX 878, CHULA VISTA, CA, United States, 91912 |
Start date | End date | Type | Value |
---|---|---|---|
1972-08-01 | 1986-05-13 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171214002 | 2017-12-14 | ASSUMED NAME CORP DISCONTINUANCE | 2017-12-14 |
20080714023 | 2008-07-14 | ASSUMED NAME CORP INITIAL FILING | 2008-07-14 |
951221000273 | 1995-12-21 | CERTIFICATE OF DISSOLUTION | 1995-12-21 |
000055001734 | 1993-10-26 | BIENNIAL STATEMENT | 1993-08-01 |
930514002255 | 1993-05-14 | BIENNIAL STATEMENT | 1992-08-01 |
B357917-2 | 1986-05-13 | CERTIFICATE OF AMENDMENT | 1986-05-13 |
A258682-4 | 1975-09-11 | CERTIFICATE OF AMENDMENT | 1975-09-11 |
A163819-6 | 1974-06-19 | CERTIFICATE OF AMENDMENT | 1974-06-19 |
A6216-8 | 1972-08-01 | CERTIFICATE OF INCORPORATION | 1972-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11712643 | 0215000 | 1976-07-27 | 341 NINTH AVE, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260350 A01 |
Issuance Date | 1976-08-18 |
Abatement Due Date | 1976-08-23 |
Nr Instances | 12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State