Search icon

ELSTER AMERICAN METER COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: ELSTER AMERICAN METER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1995 (30 years ago)
Date of dissolution: 10 Feb 2012
Entity Number: 1979211
ZIP code: 12207
County: Ontario
Place of Formation: Delaware
Principal Address: 208 SOUTH ROGERS LANE, RALEIGH, NC, United States, 27610
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROY SUTTERFIELD Chief Executive Officer 208 SOUTH ROGERS LANE, RALEIGH, NC, United States, 27610

History

Start date End date Type Value
2009-12-16 2011-11-28 Address 208 SOUTH ROGERS LANE, RALEIGH, NC, 27610, USA (Type of address: Chief Executive Officer)
2007-11-26 2009-12-16 Address 222 LAKE STREET, MADISON, OH, 44057, USA (Type of address: Principal Executive Office)
2007-11-26 2009-12-16 Address 222 LAKE STREET, MADISON, OH, 44057, USA (Type of address: Chief Executive Officer)
2007-11-09 2007-11-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-02-10 2007-11-26 Address 132 WELSH RD, STE 140, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120210000107 2012-02-10 CERTIFICATE OF TERMINATION 2012-02-10
111128002885 2011-11-28 BIENNIAL STATEMENT 2011-12-01
091216002809 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071126002521 2007-11-26 BIENNIAL STATEMENT 2007-12-01
071109000234 2007-11-09 CERTIFICATE OF CHANGE 2007-11-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State