Search icon

ETHOS TECHNICAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ETHOS TECHNICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1997 (28 years ago)
Date of dissolution: 17 Apr 2020
Entity Number: 2159922
ZIP code: 12582
County: Westchester
Place of Formation: New York
Address: 147 DEVON FARMS ROAD, STORMVILLE, NY, United States, 12582

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ETHOS TECHNICAL SERVICES, INC. DOS Process Agent 147 DEVON FARMS ROAD, STORMVILLE, NY, United States, 12582

Chief Executive Officer

Name Role Address
PHILLIP G. EVANS Chief Executive Officer 147 DEVON FARMS ROAD, STORMVILLE, NY, United States, 12582

Form 5500 Series

Employer Identification Number (EIN):
133958204
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1999-08-17 2005-10-25 Address 11 PERSIMMON LN, WHITE PLAINS, NY, 10605, 4454, USA (Type of address: Chief Executive Officer)
1999-08-17 2005-10-25 Address 11 PERSIMMON LN, WHITE PLAINS, NY, 10605, 4454, USA (Type of address: Principal Executive Office)
1997-07-08 2005-10-25 Address 314 S. ROUTE 94, SUITE 89, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200417000415 2020-04-17 CERTIFICATE OF DISSOLUTION 2020-04-17
130726002308 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110719003139 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090707003726 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070823002016 2007-08-23 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State