Name: | ELECTRONIC LAND SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1994 (31 years ago) |
Date of dissolution: | 09 Jan 2017 |
Entity Number: | 1791723 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 800 WESTCHESTER AVE, STE S434, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT DACEY | Chief Executive Officer | 800 WESTCHESTER AVE, STE S434, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
ROBERT DACEY | DOS Process Agent | 800 WESTCHESTER AVE, STE S434, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-05 | 2012-03-15 | Address | 800 WESTCHESTER AVE, STE 5434, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2011-10-05 | 2012-03-15 | Address | 800 WESTCHESTER AVE, STE 5434, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2011-10-05 | 2012-03-15 | Address | 800 WESTCHESTER AVE, STE 5434, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
2011-09-21 | 2011-10-05 | Address | 800 WESTCHESTER AVENUE, S-S434, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2000-02-29 | 2011-10-05 | Address | ELS, 244 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170109000083 | 2017-01-09 | CERTIFICATE OF DISSOLUTION | 2017-01-09 |
140327002508 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120315002603 | 2012-03-15 | BIENNIAL STATEMENT | 2012-02-01 |
111005002701 | 2011-10-05 | BIENNIAL STATEMENT | 2010-02-01 |
110921000465 | 2011-09-21 | CERTIFICATE OF CHANGE | 2011-09-21 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State