Name: | ELCOMP SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1993 (32 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1714602 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 8601 SIX FORKS ROAD, SUITE 300, RALEIGH, NC, United States, 27615 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
AMIRAM ELIS | Chief Executive Officer | 681 ANDERSEN DRIVE, PITTSBURGH, PA, United States, 15220 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1410672 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
940429002231 | 1994-04-29 | BIENNIAL STATEMENT | 1994-03-01 |
930331000017 | 1993-03-31 | APPLICATION OF AUTHORITY | 1993-03-31 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State