Search icon

COMPEL ELECTRONICS INC.

Company Details

Name: COMPEL ELECTRONICS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 2001 (24 years ago)
Date of dissolution: 09 Nov 2007
Entity Number: 2608437
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 600 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 6 REEBENACKER RD, ASHLAND, MA, United States, 01721

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT LLP DOS Process Agent 600 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ANTONELLA COLOMBO Chief Executive Officer C/O COMPEL ELECTRONICS S.P.A., VIA G. ROSSA 18, CORNATE D'ADDA (MI), Italy

History

Start date End date Type Value
2003-04-15 2007-11-09 Address ATTN: RICCARDO GORI-MONTANELLI, 600 MADISON AVENUE, 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-02-21 2003-04-15 Address ATTN: RICCARDO GORI-MONTANELLI, 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071109000597 2007-11-09 SURRENDER OF AUTHORITY 2007-11-09
030415002648 2003-04-15 BIENNIAL STATEMENT 2003-02-01
010221000741 2001-02-21 APPLICATION OF AUTHORITY 2001-02-21

Date of last update: 23 Feb 2025

Sources: New York Secretary of State