Search icon

ELSCINT, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
EMMANUEL GVL Chief Executive Officer ADVANCED TECHNOLOGY CENTER, HAIFA, Israel

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TERESA RIVERA, 22 PARIS AVE, ROCKLEIGH, NJ, United States, 07647

History

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)

Filings

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

Date of last update: 28 Feb 2025

Sources: New York Secretary of State