Name: | ELSCINT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1982 (42 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 802740 |
ZIP code: | 07647 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | TERESA RIVERA, 22 PARIS AVE, ROCKLEIGH, NJ, United States, 07647 |
Principal Address: | 22 PARIS AVE, ROCKLEIGH, NJ, United States, 07647 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
EMMANUEL GVL | Chief Executive Officer | ADVANCED TECHNOLOGY CENTER, HAIFA, Israel |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TERESA RIVERA, 22 PARIS AVE, ROCKLEIGH, NJ, United States, 07647 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-02 | 1998-11-30 | Address | ADVANCED TECHNOLOGY CENTER, HALFA, ISR (Type of address: Chief Executive Officer) |
1996-12-02 | 1998-11-30 | Address | 505 MAIN ST, HACKENSACK, NJ, 07601, USA (Type of address: Principal Executive Office) |
1996-12-02 | 1998-11-30 | Address | SANDRA SERRETT-CURRAN, 505 MAIN ST, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
1982-11-05 | 1999-12-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1982-11-05 | 1996-12-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1742014 | 2004-12-29 | ANNULMENT OF AUTHORITY | 2004-12-29 |
991209000920 | 1999-12-09 | CERTIFICATE OF CHANGE | 1999-12-09 |
981130002377 | 1998-11-30 | BIENNIAL STATEMENT | 1998-11-01 |
961202002019 | 1996-12-02 | BIENNIAL STATEMENT | 1996-11-01 |
A917556-4 | 1982-11-05 | APPLICATION OF AUTHORITY | 1982-11-05 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8609209 | Other Contract Actions | 1986-12-02 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||||||
|
Name | 930 COMMONWEALTH AVENUE ASS |
Role | Plaintiff |
Name | ELSCINT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 46 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1994-07-22 |
Termination Date | 1995-02-28 |
Date Issue Joined | 1994-09-28 |
Section | 1333 |
Parties
Name | ELSCINT, INC. |
Role | Plaintiff |
Name | M/V COMPANION, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 0 |
Filing Date | 1998-02-02 |
Termination Date | 1999-02-08 |
Date Issue Joined | 1998-07-21 |
Section | 1391 |
Parties
Name | FONAR CORPORATION |
Role | Plaintiff |
Name | ELSCINT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 1000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1990-12-17 |
Termination Date | 1992-04-14 |
Date Issue Joined | 1991-02-15 |
Section | 1332 |
Parties
Name | CENTRAL MEDICAL |
Role | Plaintiff |
Name | ELSCINT, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State