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 |
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT LLP | DOS Process Agent | 600 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANTONELLA COLOMBO | Chief Executive Officer | C/O COMPEL ELECTRONICS S.P.A., VIA G. ROSSA 18, CORNATE D'ADDA (MI), Italy |
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) |
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