Search icon

L-3 GLOBAL COMMUNICATIONS SOLUTIONS, INC.

Company Details

Name: L-3 GLOBAL COMMUNICATIONS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1996 (29 years ago)
Date of dissolution: 26 Aug 2013
Entity Number: 2000142
ZIP code: 10016
County: Monroe
Place of Formation: Virginia
Principal Address: C/O L-3 COMM. CORP, 600 THIRD AVE, NEW YOR, NY, United States, 10016
Address: C/O L-3 COMM. CORP., 600 THIRD AVENUE, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL COMMUNICATIONS 401(K) PLAN 2010 541763687 2011-07-08 L-3 GLOBAL COMMUNICATIONS SOLUTIONS INC. 162
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2126971111
Plan sponsor’s mailing address 600 THIRD AVENUE, NEW YORK, NY, 100161901
Plan sponsor’s address 7640 OMNITECH PLACE, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 541763687
Plan administrator’s name L-3 GLOBAL COMMUNICATIONS SOLUTIONS INC.
Plan administrator’s address 600 THIRD AVENUE, NEW YORK, NY, 100161901
Administrator’s telephone number 2126971111

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing PAT HEMPHILL
Valid signature Filed with authorized/valid electronic signature
GLOBAL COMMUNICATIONS 401(K) PLAN 2010 541763687 2011-07-08 L-3 GLOBAL COMMUNICATIONS SOLUTIONS INC. 155
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2126971111
Plan sponsor’s mailing address 600 THIRD AVENUE, NEW YORK, NY, 100161901
Plan sponsor’s address 7640 OMNITECH PLACE, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 541763687
Plan administrator’s name L-3 GLOBAL COMMUNICATIONS SOLUTIONS INC.
Plan administrator’s address 600 THIRD AVENUE, NEW YORK, NY, 100161901
Administrator’s telephone number 2126971111

Number of participants as of the end of the plan year

Active participants 145
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 17
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 132
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing PAT HEMPHILL
Valid signature Filed with authorized/valid electronic signature
GLOBAL COMMUNICATIONS 401(K) PLAN 2009 541763687 2010-08-24 L-3 GLOBAL COMMUNICATIONS SOLUTIONS, INC. 136
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2126971111
Plan sponsor’s mailing address 600 THIRD AVENUE, NEW YORK, NY, 100161901
Plan sponsor’s address 7640 OMNITECH PLACE, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 541763687
Plan administrator’s name L-3 GLOBAL COMMUNICATIONS SOLUTIONS, INC.
Plan administrator’s address 600 THIRD AVENUE, NEW YORK, NY, 100161901
Administrator’s telephone number 2126971111

Number of participants as of the end of the plan year

Active participants 137
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 128
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-08-24
Name of individual signing PAT HEMPHILL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O L-3 COMM. CORP., 600 THIRD AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL T. STRIANESE Chief Executive Officer 600 THIRD AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-03-03 2010-05-25 Address 7640 OMNITECH PLACE, VICTOR, NY, 14564, 9782, USA (Type of address: Service of Process)
2002-02-05 2006-03-03 Address 7640 OMNITECH PLACE, VICTOR, NY, 14564, 9782, USA (Type of address: Service of Process)
2002-02-05 2010-05-25 Address 7640 OMNITECH PLACE, VICTOR, NY, 14564, 9782, USA (Type of address: Principal Executive Office)
2002-02-05 2010-05-25 Address 7640 OMNITECH PLACE, VICTOR, NY, 14564, 9782, USA (Type of address: Chief Executive Officer)
2000-12-05 2008-04-09 Name GLOBAL COMMUNICATIONS SOLUTIONS, INC.
2000-03-20 2002-02-05 Address 330 TURK HILL PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2000-03-20 2002-02-05 Address 330 TURK HILL PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2000-03-20 2002-02-05 Address 330 TURK HILL PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1998-03-04 2000-03-20 Address 835 CROSSKEYS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1998-03-04 2000-03-20 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130826000017 2013-08-26 CERTIFICATE OF TERMINATION 2013-08-26
120316002471 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100525002514 2010-05-25 BIENNIAL STATEMENT 2010-02-01
080409000069 2008-04-09 CERTIFICATE OF AMENDMENT 2008-04-09
060303002120 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040205002710 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020205002988 2002-02-05 BIENNIAL STATEMENT 2002-02-01
001205000779 2000-12-05 CERTIFICATE OF AMENDMENT 2000-12-05
000320002155 2000-03-20 BIENNIAL STATEMENT 2000-02-01
980304002502 1998-03-04 BIENNIAL STATEMENT 1998-02-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State