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

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

Form 5500 Series

Employer Identification Number (EIN):
133748199
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State