Search icon

ELECTRONIC LAND SERVICES, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
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 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
ELECTRONIC LAND SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2009 133748199 2010-04-15 ELECTRONIC LAND SERVICES INC 9
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
ELECTRONIC LAND SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2009 133748199 2010-07-29 ELECTRONIC LAND SERVICES INC 2
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

Chief Executive Officer

Name Role Address
ROBERT DACEY Chief Executive Officer 800 WESTCHESTER AVE, STE S434, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
ROBERT DACEY DOS Process Agent 800 WESTCHESTER AVE, STE S434, RYE BROOK, NY, United States, 10573

History

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)

Filings

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