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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALDO J TESI | Chief Executive Officer | 11208 JOHN GALT BLVD, OMAHA, NE, United States, 68137 |
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) |
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