Search icon

ELEKOM CORP

Company Details

Name: ELEKOM CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2007 (17 years ago)
Entity Number: 3588142
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: BRILEJEVA 6, LJUBIJANA, Slovenia

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CIRIL KAFOL Chief Executive Officer BRILEJEVA 6, LJUBIJANA, Slovenia

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-01 2012-10-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-11-01 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-95996 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95997 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121019000789 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120920001135 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
100407002497 2010-04-07 BIENNIAL STATEMENT 2009-11-01
071101000544 2007-11-01 CERTIFICATE OF INCORPORATION 2007-11-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State