Search icon

ROHMTECH, INC.

Company Details

Name: ROHMTECH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1981 (44 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 674929
ZIP code: 08855
County: New York
Place of Formation: District of Columbia
Address: 80 CENTENNIAL AVENUE, PISCATAWAY, NJ, United States, 08855
Principal Address: 195 CANAL STREET, MALDEN, MA, United States, 02148

Chief Executive Officer

Name Role Address
DR. KARLHEINZ NOTHNAGEL Chief Executive Officer DROSSELWEG 20, MUHLTAL, Germany

DOS Process Agent

Name Role Address
PAUL O'BRIEN, ESQ. DOS Process Agent 80 CENTENNIAL AVENUE, PISCATAWAY, NJ, United States, 08855

History

Start date End date Type Value
1983-07-01 1994-02-28 Address 1050 CONNECTICUT AVE., N.W., WASHINGTON, DC, 20036, USA (Type of address: Service of Process)
1981-01-23 1983-07-01 Address JOHN D. HUSHON, 1815 H STREET,N.W., WASHINGTON, DC, 20006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1526436 2001-03-28 ANNULMENT OF AUTHORITY 2001-03-28
940228002693 1994-02-28 BIENNIAL STATEMENT 1994-01-01
930407002926 1993-04-07 BIENNIAL STATEMENT 1993-01-01
A995736-3 1983-07-01 CERTIFICATE OF AMENDMENT 1983-07-01
A733048-5 1981-01-23 APPLICATION OF AUTHORITY 1981-01-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State