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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELECTRONIC LAND SERVICES INC 401 (K) PROFIT SHARING PLAN & TRUST | 2009 | 133748199 | 2010-04-15 | ELECTRONIC LAND SERVICES INC | 9 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 133748199 |
Plan administrator’s name | ELECTRONIC LAND SERVICES INC |
Plan administrator’s address | 800 WESTCHESTER AVE SUITE S434, RYE BROOK, NY, 10573 |
Administrator’s telephone number | 9146446100 |
Number of participants as of the end of the plan year
Active participants | 6 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 1 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 7 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-04-15 |
Name of individual signing | ROBERT DACEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-04-15 |
Business code | 541190 |
Sponsor’s telephone number | 9146446100 |
Plan sponsor’s mailing address | 800 WESTCHESTER AVE SUITE S434, RYE BROOK, NY, 10573 |
Plan sponsor’s address | 800 WESTCHESTER AVE SUITE S434, RYE BROOK, NY, 10573 |
Plan administrator’s name and address
Administrator’s EIN | 133748199 |
Plan administrator’s name | ELECTRONIC LAND SERVICES INC |
Plan administrator’s address | 800 WESTCHESTER AVE SUITE S434, RYE BROOK, NY, 10573 |
Administrator’s telephone number | 9146446100 |
Number of participants as of the end of the plan year
Active participants | 8 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 8 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-04-15 |
Name of individual signing | ROBERT DACEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-04-15 |
Business code | 541190 |
Sponsor’s telephone number | 9146446100 |
Plan sponsor’s address | 800 WESTCHESTER AVE, SUITE S434, RYE BROOK, NY, 10573 |
Plan administrator’s name and address
Administrator’s EIN | 133748199 |
Plan administrator’s name | ELECTRONIC LAND SERVICES INC |
Plan administrator’s address | 800 WESTCHESTER AVE, SUITE S434, RYE BROOK, NY, 10573 |
Administrator’s telephone number | 9146446100 |
Signature of
Role | Employer/plan sponsor |
Date | 2010-07-29 |
Name of individual signing | ROBERT DACEY |
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) |
2000-02-29 | 2011-09-21 | Address | ELS, 244 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, 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: Chief Executive Officer) |
1996-02-28 | 2000-02-29 | Address | ELS, 244 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1996-02-28 | 2000-02-29 | Address | ELS, 244 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1996-02-28 | 2000-02-29 | 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 |
020207002560 | 2002-02-07 | BIENNIAL STATEMENT | 2002-02-01 |
000229002000 | 2000-02-29 | BIENNIAL STATEMENT | 2000-02-01 |
960228002199 | 1996-02-28 | BIENNIAL STATEMENT | 1996-02-01 |
940201000172 | 1994-02-01 | CERTIFICATE OF INCORPORATION | 1994-02-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State