Search icon

RESEARCH COTTRELL COOLING, INC.

Company Details

Name: RESEARCH COTTRELL COOLING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2009 (16 years ago)
Entity Number: 3796639
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 46 E. MAIN STREET, SOMERVILLE, NJ, United States, 08876

Chief Executive Officer

Name Role Address
DONALD KAWECKI Chief Executive Officer 46 E. MAIN STREET, SOMERVILLE, NJ, United States, 08876

DOS Process Agent

Name Role Address
RESEARCH COTTRELL COOLING, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-04-10 2021-04-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-06 2019-04-10 Address 58 EAST MAIN STREET, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer)
2013-04-01 2019-04-10 Address 58 EAST MAIN STREET, SOMERVILLE, NJ, 08876, USA (Type of address: Principal Executive Office)
2013-04-01 2015-04-06 Address 58 EAST MAIN STREET, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer)
2011-04-18 2013-04-01 Address 58 E MAIN ST, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer)
2011-04-18 2013-04-01 Address 58 E MAIN ST, SOMERVILLE, NJ, 08876, USA (Type of address: Principal Executive Office)
2009-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210429060395 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190410060330 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-51967 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51968 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170403006631 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150406006732 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130401006379 2013-04-01 BIENNIAL STATEMENT 2013-04-01
110418002099 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090409000026 2009-04-09 APPLICATION OF AUTHORITY 2009-04-09

Date of last update: 20 Feb 2025

Sources: New York Secretary of State