Search icon

L-3 COMMUNICATIONS HOLDINGS, INC.

Company Details

Name: L-3 COMMUNICATIONS HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1998 (27 years ago)
Date of dissolution: 26 Oct 2017
Entity Number: 2262977
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 600 THIRD AVE, NEW YORK, NY, United States, 10016
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

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

History

Start date End date Type Value
2000-05-18 2008-05-30 Address 600 THIRD AVE, NEW YORK, NY, 10016, 1901, USA (Type of address: Chief Executive Officer)
2000-05-18 2019-01-28 Address 111 EIGHT AVE, NEW YORK, NY, 10016, 1901, USA (Type of address: Service of Process)
1999-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-08 2000-05-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-05-26 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-27326 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27325 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171026000657 2017-10-26 CERTIFICATE OF TERMINATION 2017-10-26
160502006062 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140505006613 2014-05-05 BIENNIAL STATEMENT 2014-05-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State