Search icon

ELECTION SYSTEMS & SOFTWARE, INC.

Company Details

Name: ELECTION SYSTEMS & SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1998 (27 years ago)
Date of dissolution: 21 May 2012
Entity Number: 2237298
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 11208 JOHN GALT BLVD, OMAHA, NE, United States, 68137
Address: 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 402-593-0101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALDO J TESI Chief Executive Officer 11208 JOHN GALT BLVD, OMAHA, NE, United States, 68137

History

Start date End date Type Value
1999-11-02 2003-04-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-02 2003-04-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-11 1999-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-03-11 1999-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120521000237 2012-05-21 CERTIFICATE OF TERMINATION 2012-05-21
100405002255 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080318002790 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060420002764 2006-04-20 BIENNIAL STATEMENT 2006-03-01
040315002949 2004-03-15 BIENNIAL STATEMENT 2004-03-01
030425000359 2003-04-25 CERTIFICATE OF CHANGE 2003-04-25
020320002648 2002-03-20 BIENNIAL STATEMENT 2002-03-01
000425002776 2000-04-25 BIENNIAL STATEMENT 2000-03-01
991102000890 1999-11-02 CERTIFICATE OF CHANGE 1999-11-02
980311000196 1998-03-11 APPLICATION OF AUTHORITY 1998-03-11

Date of last update: 21 Jan 2025

Sources: New York Secretary of State