ROTOREX CORPORATION

Name: | ROTOREX CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1913 (112 years ago) |
Date of dissolution: | 19 Jun 1989 |
Entity Number: | 31276 |
ZIP code: | 07977 |
County: | New York |
Place of Formation: | New York |
Address: | 158 HIGHWAY 206, PEAPACK, NJ, United States, 07977 |
Shares Details
Shares issued 100000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROTOREX ACQUISITION CORP. | DOS Process Agent | 158 HIGHWAY 206, PEAPACK, NJ, United States, 07977 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-07 | 1986-11-07 | Name | NYCOR, INC. |
1984-12-31 | 1986-02-07 | Name | FEDDERS USA, INC. |
1976-02-23 | 1984-12-31 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 1 |
1974-04-04 | 1989-06-19 | Address | 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1970-12-10 | 1976-02-23 | Shares | Share type: PAR VALUE, Number of shares: 32000000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C239972-2 | 1996-10-07 | ASSUMED NAME CORP INITIAL FILING | 1996-10-07 |
C023981-6 | 1989-06-19 | CERTIFICATE OF MERGER | 1989-06-19 |
B421734-2 | 1986-11-07 | CERTIFICATE OF AMENDMENT | 1986-11-07 |
B319905-2 | 1986-02-07 | CERTIFICATE OF AMENDMENT | 1986-02-07 |
B177958-4 | 1984-12-31 | CERTIFICATE OF MERGER | 1984-12-31 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State