Search icon

ELECTRONIC REALTY ASSOCIATES, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
VICTOR N. GOULET Chief Executive Officer 4900 COLLEGE BOULEVARD, OVERLAND PARK, KS, United States, 66211

History

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)

Filings

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