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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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. |
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) |
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