Name: | ELECTRONIC ACCOUNTING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1987 (38 years ago) |
Date of dissolution: | 23 Aug 2004 |
Entity Number: | 1209496 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | ONE ADP BOULEVARD, ROSELAND, NJ, United States, 07068 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSH S. WESTON | Chief Executive Officer | ONE ADP BOULEVARD, ROSELAND, NJ, United States, 07068 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-06 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-09-06 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-12-02 | 1996-09-06 | Address | ATTN: GENERAL COUNSEL, ONE ADP BOULEVARD, ROSELAND, NJ, 07068, 1728, USA (Type of address: Service of Process) |
1987-10-16 | 1993-12-02 | Address | INC., 3750 MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040823000840 | 2004-08-23 | CERTIFICATE OF TERMINATION | 2004-08-23 |
031105002612 | 2003-11-05 | BIENNIAL STATEMENT | 2003-10-01 |
011030002725 | 2001-10-30 | BIENNIAL STATEMENT | 2001-10-01 |
990920000269 | 1999-09-20 | CERTIFICATE OF CHANGE | 1999-09-20 |
971029002469 | 1997-10-29 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State