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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 SOUTH WATER STREET, ATHENS, NY, United States, 12015 |
Name | Role | Address |
---|---|---|
ROBERT J LIEVENSE | Chief Executive Officer | 21 SOUTH WATER STREET, ATHENS, NY, United States, 12015 |
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) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State