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

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

Form 5500 Series

Employer Identification Number (EIN):
541763687
Plan Year:
2010
Number Of Participants:
162
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
155
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
136
Sponsors Telephone Number:

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.

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State