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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O L-3 COMM. CORP., 600 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL T. STRIANESE | Chief Executive Officer | 600 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
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. |
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