Search icon

ELECTRONIC SYSTEMS PLUS, LLC

Branch

Company Details

Name: ELECTRONIC SYSTEMS PLUS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Dec 2008 (16 years ago)
Date of dissolution: 17 Nov 2009
Branch of: ELECTRONIC SYSTEMS PLUS, LLC, Connecticut (Company Number 0957742)
Entity Number: 3757833
ZIP code: 06457
County: Westchester
Place of Formation: Connecticut
Address: 35 PHILMACK DRIVE, MIDDLETOWN, CT, United States, 06457

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 35 PHILMACK DRIVE, MIDDLETOWN, CT, United States, 06457

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-12-31 2009-11-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-12-31 2009-11-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091117000561 2009-11-17 SURRENDER OF AUTHORITY 2009-11-17
090305000539 2009-03-05 CERTIFICATE OF PUBLICATION 2009-03-05
081231000453 2008-12-31 APPLICATION OF AUTHORITY 2008-12-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA620A00145
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9936.00
Base And Exercised Options Value:
9936.00
Base And All Options Value:
9936.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-09-03
Description:
OFFICE EQUIPMENT:SHARP MX-4101N COLOR DOPIER.
Naics Code:
443120: COMPUTER AND SOFTWARE STORES
Product Or Service Code:
7490: MISCELLANEOUS OFFICE MACHINES

Date of last update: 27 Mar 2025

Sources: New York Secretary of State