-
Home Page
›
-
Counties
›
-
New York
›
-
08855
›
-
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