Name: | EMERSON POWER TRANSMISSION ITHACA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1998 (27 years ago) |
Date of dissolution: | 12 Jan 2012 |
Entity Number: | 2253157 |
ZIP code: | 10011 |
County: | Tompkins |
Place of Formation: | Delaware |
Principal Address: | 7120NEW BUFFINGTON RD, FLORENCE, KY, United States, 41042 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ANTHONY E PAJK | Chief Executive Officer | 7120 NEW BUFFINGTON RD, FLORENCE, KY, United States, 41042 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-05 | 2010-06-04 | Address | 620 S AURORA ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2002-04-18 | 2008-05-05 | Address | 620 S AURORA ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2002-04-18 | 2010-06-04 | Address | 620 S AURORA ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1998-04-24 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120112000529 | 2012-01-12 | CERTIFICATE OF TERMINATION | 2012-01-12 |
100604002361 | 2010-06-04 | BIENNIAL STATEMENT | 2010-04-01 |
080505002595 | 2008-05-05 | BIENNIAL STATEMENT | 2008-04-01 |
060428002684 | 2006-04-28 | BIENNIAL STATEMENT | 2006-04-01 |
040505002028 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
020418002138 | 2002-04-18 | BIENNIAL STATEMENT | 2002-04-01 |
000214000336 | 2000-02-14 | CERTIFICATE OF CHANGE | 2000-02-14 |
980424000871 | 1998-04-24 | APPLICATION OF AUTHORITY | 1998-04-24 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State