ROTAX METALS INC.

Name: | ROTAX METALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1948 (77 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 62512 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 16100 North 71st Street, Suite 400, Scottsdale, AZ, United States, 85254 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROTAX METALS INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KARLA LEWIS | Chief Executive Officer | 55 SOUTH LAKE AVENUE, SUITE 500, PASADENA, CA, United States, 91101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 55 SOUTH LAKE AVENUE, SUITE 500, PASADENA, CA, 91101, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 400 DEWITT AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 350 S. GRAND AVENUE, SUITE 5100, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-01-07 | 2023-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216000486 | 2024-12-13 | CERTIFICATE OF MERGER | 2024-12-31 |
240604005410 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220609003729 | 2022-06-09 | BIENNIAL STATEMENT | 2022-06-01 |
220107003042 | 2022-01-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-07 |
200603060321 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State