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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8609209 Other Contract Actions 1986-12-02 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-12-02
Termination Date 1988-02-08
Date Issue Joined 1987-03-23
Pretrial Conference Date 1987-07-24

Parties

Name 930 COMMONWEALTH AVENUE ASS
Role Plaintiff
Name ELSCINT, INC.
Role Defendant
9405358 Marine Contract Actions 1994-07-22 other
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
9800681 Other Statutory Actions 1998-02-02 settled
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
9008040 Other Contract Actions 1990-12-17 motion before trial
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