Name: | VA TECH ELIN USA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1948 (77 years ago) |
Date of dissolution: | 01 Apr 2006 |
Entity Number: | 62585 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 60 EAST 42ND ST, STE 4519, NEW YORK, NY, United States, 10165 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
WALTER PAMINGER | Chief Executive Officer | 60 E. 42ND ST., SUITE 4519, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-21 | 2005-10-24 | Address | 60 EAST 42ND ST, STE 4519, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1999-06-11 | 2000-11-21 | Address | 908 THE PARKWAY, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1957-12-26 | 1999-04-05 | Name | AMERICAN ELIN CORPORATION |
1948-11-03 | 1957-12-26 | Name | AMERICAN "ELIN" CORPORATION |
1948-11-03 | 2000-11-21 | Address | 1 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060330001008 | 2006-03-30 | CERTIFICATE OF MERGER | 2006-04-01 |
051024000336 | 2005-10-24 | CERTIFICATE OF CHANGE | 2005-10-24 |
001121002573 | 2000-11-21 | BIENNIAL STATEMENT | 2000-11-01 |
990611002211 | 1999-06-11 | BIENNIAL STATEMENT | 1998-11-01 |
990405000539 | 1999-04-05 | CERTIFICATE OF AMENDMENT | 1999-04-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State