Name: | ELECTRONIC SERVICE SOLUTIONS, INC. NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1997 (28 years ago) |
Entity Number: | 2106409 |
ZIP code: | 07007 |
County: | Queens |
Place of Formation: | Delaware |
Address: | PO BOX 3051, WEST CALDWELL, NJ, United States, 07007 |
Principal Address: | 250 CLEARBROOK RD, ELMSFORD, NJ, United States, 10523 |
Name | Role | Address |
---|---|---|
ROBERT R DALE | Chief Executive Officer | PO BOX 3051, WEST CALDWELL, NJ, United States, 07007 |
Name | Role | Address |
---|---|---|
ELECTRONIC SERVICE SOLUTIONS, INC. NEW YORK | DOS Process Agent | PO BOX 3051, WEST CALDWELL, NJ, United States, 07007 |
Name | Role | Address |
---|---|---|
PAMELA KNOTT | Agent | 30 60 WHITESTONE EXPRESSWAY, FLUSHING, NY, 11354 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2013-01-23 | 2017-01-03 | Address | PO BOX 3051, WEST CALDWELL, NJ, 07007, 3051, USA (Type of address: Chief Executive Officer) |
2013-01-23 | 2017-01-03 | Address | 30-60 WHITESTONE EXPRESSWAY, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2012-07-23 | 2013-01-23 | Address | 9 BASIN DRIVE SUITE 190, KEARNY, NJ, 07032, USA (Type of address: Service of Process) |
2011-03-04 | 2013-01-23 | Address | 15 WORTH STREET, S HACKENSACK, NJ, 07606, USA (Type of address: Chief Executive Officer) |
2011-03-04 | 2013-01-23 | Address | 15 WORTH STREET, S HACKENSACK, NJ, 07606, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210121060392 | 2021-01-21 | BIENNIAL STATEMENT | 2021-01-01 |
190104060410 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170103007143 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150120006719 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130123006484 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State