Name: | ELECTRONIC REALTY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1981 (44 years ago) |
Date of dissolution: | 27 Mar 2002 |
Entity Number: | 709411 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4900 COLLEGE BOULEVARD, OVERLAND PARK, KS, United States, 66211 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
VICTOR N. GOULET | Chief Executive Officer | 4900 COLLEGE BOULEVARD, OVERLAND PARK, KS, United States, 66211 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-14 | 1993-08-31 | Address | 4900 COLLEGE BOULEVARD, SHAWNEE MISSION, KS, 66201, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 1993-08-31 | Address | 4900 COLLEGE BOULEVARD, SHAWNEE MISSION, KS, 66201, USA (Type of address: Principal Executive Office) |
1981-07-06 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1981-07-06 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1580917 | 2002-03-27 | ANNULMENT OF AUTHORITY | 2002-03-27 |
990920000259 | 1999-09-20 | CERTIFICATE OF CHANGE | 1999-09-20 |
930831002182 | 1993-08-31 | BIENNIAL STATEMENT | 1993-07-01 |
930414003144 | 1993-04-14 | BIENNIAL STATEMENT | 1992-07-01 |
A807728-2 | 1981-10-22 | CERTIFICATE OF AMENDMENT | 1981-10-22 |
A779164-4 | 1981-07-06 | APPLICATION OF AUTHORITY | 1981-07-06 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State