Search icon

ELEKTRA CONSULTING

Company Details

Name: ELEKTRA CONSULTING
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2930062
ZIP code: 75214
County: Bronx
Place of Formation: Delaware
Foreign Legal Name: ELEKTRA CORPORATION
Fictitious Name: ELEKTRA CONSULTING
Address: 1920 ABRAMS PKWY, STE 85, DALLAS, TX, United States, 75214

Chief Executive Officer

Name Role Address
TIMOTHY LEONAKIS Chief Executive Officer 1920 ABRAMS PKWY, STE 85, DALLAS, TX, United States, 75214

DOS Process Agent

Name Role Address
TIMOTHY LEONAKIS DOS Process Agent 1920 ABRAMS PKWY, STE 85, DALLAS, TX, United States, 75214

Agent

Name Role Address
TIMOTHY LEONAKIS Agent 1920 ABRAMS PKWY. STE. 85, DALLAS, TX, 75214

History

Start date End date Type Value
2005-09-09 2009-07-21 Address 1920 ABRAMS PKWY, STE 85, DALLAS, TX, 75214, 6271, USA (Type of address: Chief Executive Officer)
2005-09-09 2009-07-21 Address 1920 ABRAMS PKWY, STE 85, DALLAS, TX, 75214, 6271, USA (Type of address: Principal Executive Office)
2005-09-09 2009-07-21 Address 1920 ABRAMS PKWY, STE 85, DALLAS, TX, 75214, 6271, USA (Type of address: Service of Process)
2004-06-02 2005-09-09 Address 1920 ABRAMS PARKWAY, DALLAS, TX, 75214, USA (Type of address: Service of Process)
2003-07-14 2004-06-02 Address 2523 LURTING AVE., BRONX, NY, 10469, USA (Type of address: Registered Agent)
2003-07-14 2004-06-02 Address 2523 LURTING AVE., BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1934280 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
090721002109 2009-07-21 BIENNIAL STATEMENT 2009-07-01
070725002692 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050909002170 2005-09-09 BIENNIAL STATEMENT 2005-07-01
040602000156 2004-06-02 CERTIFICATE OF CHANGE 2004-06-02
030714000389 2003-07-14 APPLICATION OF AUTHORITY 2003-07-14

Date of last update: 23 Feb 2025

Sources: New York Secretary of State