ELSTER AMERICAN METER COMPANY

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROY SUTTERFIELD | Chief Executive Officer | 208 SOUTH ROGERS LANE, RALEIGH, NC, United States, 27610 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State