Search icon

ELEQTRA, INC.

Print

Details

Entity Number 3318392

Status Active

NameELEQTRA, INC.

CountyNew York

Date of registration 09 Feb 2006 (19 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 112 WEST 34TH STREET, 18TH FL, NEW YORK, NY, United States, 10120

Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

GAD COHEN

DOS Process Agent

112 WEST 34TH STREET, 18TH FL, NEW YORK, NY, United States, 10120

Chief Executive Officer

Name Role Address

GAD COHEN

Chief Executive Officer

112 WEST 34TH STREET, SUITE 1800, NEW YORK, NY, United States, 10120

History

Start date End date Type Value

2015-03-09

2021-02-08

Address

345 7TH AVENUE, SUITE 1802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

2015-03-09

2021-02-08

Address

345 7TH AVENUE, SUITE 1802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2010-05-10

2015-03-09

Address

902 BROADWAY, SUITE 1611, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

2010-05-10

2015-03-09

Address

902 BROADWAY, SUITE 1611, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

2010-02-23

2015-04-17

Name

ELEQTRA (INFRACO), INC.

2008-12-15

2010-05-10

Address

902 BROADWAY, SUITE 1611, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

2008-12-15

2015-03-09

Address

902 BROADWAY, SUITE 1611, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

2008-10-22

2010-05-10

Address

ATTN: LEGAL COUNSEL AND SEC'Y, 902 BROADWAY, SUITE 1611, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

2006-02-09

2010-02-23

Name

INFRACO MANAGEMENT SERVICES INC.

2006-02-09

2008-10-22

Address

C/O WEISER, LLP, 135 WEST 50TH STREET, 12TH FL., NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210208060552

2021-02-08

BIENNIAL STATEMENT

2020-02-01

161117006212

2016-11-17

BIENNIAL STATEMENT

2016-02-01

150417000009

2015-04-17

CERTIFICATE OF AMENDMENT

2015-04-17

150309006396

2015-03-09

BIENNIAL STATEMENT

2014-02-01

100510002477

2010-05-10

BIENNIAL STATEMENT

2010-02-01

100223001029

2010-02-23

CERTIFICATE OF AMENDMENT

2010-02-23

081215002000

2008-12-15

BIENNIAL STATEMENT

2008-02-01

081022000269

2008-10-22

CERTIFICATE OF CHANGE

2008-10-22

060209000395

2006-02-09

CERTIFICATE OF INCORPORATION

2006-02-09

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts