Search icon

ELEQTRA (US), INC.

Print

Details

Entity Number 3884621

Status Active

NameELEQTRA (US), INC.

CountyNew York

Date of registration 02 Dec 2009 (15 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

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

Address ZIP code 10120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

ELEQTRA (US), INC.

DOS Process Agent

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

Chief Executive Officer

Name Role Address

GAD COHEN

Chief Executive Officer

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

History

Start date End date Type Value

2016-01-29

2021-06-18

Address

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

2016-01-29

2021-06-18

Address

ATTN: LEGAL COUNSEL AND SECR., 345 7TH AVE - SUITE 1802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2012-02-29

2016-01-29

Address

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

2012-02-29

2016-01-29

Address

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

2009-12-02

2016-01-29

Address

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

Filings

Filing Number Date Filed Type Effective Date

210618060098

2021-06-18

BIENNIAL STATEMENT

2019-12-01

160129006057

2016-01-29

BIENNIAL STATEMENT

2015-12-01

120229002312

2012-02-29

BIENNIAL STATEMENT

2011-12-01

091209000726

2009-12-09

CERTIFICATE OF AMENDMENT

2009-12-09

091202000596

2009-12-02

CERTIFICATE OF INCORPORATION

2009-12-02

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts