Name: | ELSCINT ACCEPTANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1987 (38 years ago) |
Date of dissolution: | 28 Jan 2000 |
Entity Number: | 1221065 |
ZIP code: | 07647 |
County: | New York |
Place of Formation: | Delaware |
Address: | 22 PARIS AVENUE, ROCKLEIGH, NJ, United States, 07647 |
Principal Address: | 22 PARIS AVE, ROCKLEIGH, NJ, United States, 07647 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EMMANUEL GILL | Chief Executive Officer | ELSCINT LTD, ADVANCED TECHNOLOGY CENTER, HAIFA, Israel |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 PARIS AVENUE, ROCKLEIGH, NJ, United States, 07647 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-09 | 2000-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-04-07 | 2000-01-28 | Address | 22 PARIS AVE, ROCKLEIGH, NJ, 07647, USA (Type of address: Service of Process) |
1997-03-24 | 1999-04-07 | Address | ELSCINT LTD-ADVANDED, TECHNOLOGY CENTER, HAIFA, ISR (Type of address: Chief Executive Officer) |
1997-03-24 | 1999-04-07 | Address | 505 MAIN ST, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
1994-03-15 | 1997-03-24 | Address | ELSCINT INCORPORATED, 505 MAIN STREET, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000128000972 | 2000-01-28 | SURRENDER OF AUTHORITY | 2000-01-28 |
991209000919 | 1999-12-09 | CERTIFICATE OF CHANGE | 1999-12-09 |
990407002390 | 1999-04-07 | BIENNIAL STATEMENT | 1999-01-01 |
970324002388 | 1997-03-24 | BIENNIAL STATEMENT | 1997-01-01 |
940315002630 | 1994-03-15 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State