Name: | RODALE TECHNICAL SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1980 (44 years ago) |
Date of dissolution: | 28 Jan 2016 |
Entity Number: | 626588 |
ZIP code: | 95242 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1820 W KETTLEMAN LN, STE D, LODI, CA, United States, 95242 |
Principal Address: | 1820 WEST KETTLEMAN LN, STE D, LODI, CA, United States, 95242 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RODALE TECHNICAL SALES INC., COLORADO | 20081160835 | COLORADO |
Name | Role | Address |
---|---|---|
BRYAN FLETCHER | Agent | 154 NORTH CARLL AVENUE, BABYLON, NY, 11702 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1820 W KETTLEMAN LN, STE D, LODI, CA, United States, 95242 |
Name | Role | Address |
---|---|---|
BRYAN FLETCHER | Chief Executive Officer | 1820 W KETTLEMAN LN, STE D, LODI, CA, United States, 95242 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-23 | 2011-01-05 | Address | 154 NORTH CARLL AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
2009-07-31 | 2011-01-05 | Address | 3500 SUNRISE HIGHWAY, STE D211, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer) |
2009-06-01 | 2009-07-31 | Address | 3500 SUNRISE HGWY, SUITE #D211, GREAT RIVER, NY, 11739, USA (Type of address: Principal Executive Office) |
2009-06-01 | 2009-07-31 | Address | 3500 SUNRISE HGWY, SUITE #D211, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer) |
2009-05-29 | 2009-06-01 | Address | 3500 SUNRISE HWY, SUITE D211, GREAT RIVER, NY, 11739, USA (Type of address: Principal Executive Office) |
2009-05-29 | 2010-07-23 | Address | 3500 SUNRISE HIGHWAY, SUITE D211, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process) |
2009-05-29 | 2009-06-01 | Address | 426 RIDGE ROAD, WARD, CO, 80481, USA (Type of address: Chief Executive Officer) |
2008-11-18 | 2009-05-29 | Address | 3500 SUNRISE HIGHWAY, SUITE 3 D207A, GREAT RIVER, NY, 11739, 1000, USA (Type of address: Service of Process) |
2008-11-18 | 2010-07-23 | Address | 3500 SUNRISE HIGHWAY, SUITE 3 D207A, GREAT RIVER, NY, 11739, 1000, USA (Type of address: Registered Agent) |
1993-10-06 | 2009-05-29 | Address | 392 OAKWOOD AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160128000951 | 2016-01-28 | CERTIFICATE OF DISSOLUTION | 2016-01-28 |
150116006822 | 2015-01-16 | BIENNIAL STATEMENT | 2014-12-01 |
121219006475 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
110105002455 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
100723000458 | 2010-07-23 | CERTIFICATE OF CHANGE | 2010-07-23 |
090731002164 | 2009-07-31 | AMENDMENT TO BIENNIAL STATEMENT | 2008-12-01 |
090601002287 | 2009-06-01 | AMENDMENT TO BIENNIAL STATEMENT | 2008-12-01 |
090529002514 | 2009-05-29 | BIENNIAL STATEMENT | 2008-12-01 |
081118000967 | 2008-11-18 | CERTIFICATE OF CHANGE | 2008-11-18 |
010302002694 | 2001-03-02 | BIENNIAL STATEMENT | 2000-12-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0303473 | Other Contract Actions | 2003-07-16 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RODALE TECHNICAL SALES INC. |
Role | Plaintiff |
Name | YFC BONEAGLE ELECTRIC CO., LTD |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State