Name: | EXECUTIVE RESERVATION SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2003 (22 years ago) |
Entity Number: | 2960483 |
ZIP code: | 11764 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 937 ROUTE 25A, MILLER PLACE, NY, United States, 11764 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EXECUTIVE RESERVATION SYSTEMS INC. | DOS Process Agent | 937 ROUTE 25A, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
KATHLEEN KEENAN | Chief Executive Officer | 937 ROUTE 25A, MILLER PLACE, NY, United States, 11764 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2005-12-06 | 2015-10-19 | Address | 33 OLD MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2005-12-06 | 2015-10-19 | Address | 33 OLD MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Principal Executive Office) |
2005-12-06 | 2015-10-19 | Address | 33 OLD MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Service of Process) |
2003-10-01 | 2005-12-06 | Address | RICH MCKELVEY, 33 OLD MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061174 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
151019006041 | 2015-10-19 | BIENNIAL STATEMENT | 2015-10-01 |
131030006108 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
111031002668 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
091019002704 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State