Search icon

ELCO ELECTRIC LAUNCH, INCORPORATED

Company Details

Name: ELCO ELECTRIC LAUNCH, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 2006 (19 years ago)
Date of dissolution: 21 Apr 2010
Entity Number: 3385868
ZIP code: 12015
County: Greene
Place of Formation: New York
Principal Address: 751 RIBAUT ROAD, BEAUFORT, SC, United States, 29902
Address: 21 SOUTH WATER STREET, ATHENS, NY, United States, 12015

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 SOUTH WATER STREET, ATHENS, NY, United States, 12015

Chief Executive Officer

Name Role Address
ROBERT J LIEVENSE Chief Executive Officer 21 SOUTH WATER STREET, ATHENS, NY, United States, 12015

History

Start date End date Type Value
2006-07-07 2006-11-02 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2006-07-07 2008-07-28 Address PO BOX 1200, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100421001067 2010-04-21 CERTIFICATE OF DISSOLUTION 2010-04-21
080728002470 2008-07-28 BIENNIAL STATEMENT 2008-07-01
061102000302 2006-11-02 CERTIFICATE OF AMENDMENT 2006-11-02
060707000752 2006-07-07 CERTIFICATE OF INCORPORATION 2006-07-07

Trademarks Section

Serial Number:
73677979
Mark:
ELCO
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-08-12
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ELCO

Goods And Services

For:
POWER-ASSISTED BOATS AND STRUCTURAL PARTS THEREFOR
First Use:
1987-05-01
International Classes:
012 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 28 Mar 2025

Sources: New York Secretary of State