Search icon

ETL SERVICES, INC.

Company Details

Name: ETL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1953 (72 years ago)
Date of dissolution: 27 Jul 1990
Entity Number: 86253
ZIP code: 10153
County: Erie
Place of Formation: Delaware
Address: ELLEN A. PATTERSON, 767 FIFTH AVENUE, NEW YORK, NY, United States, 10153

DOS Process Agent

Name Role Address
% S.L. BROWN & COMPANY, INC. DOS Process Agent ELLEN A. PATTERSON, 767 FIFTH AVENUE, NEW YORK, NY, United States, 10153

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1986-01-03 1990-07-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-01-03 1990-07-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1980-04-24 1986-01-03 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1980-04-24 1986-01-03 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1969-07-15 1980-04-24 Address INC., 172A WASHINGTON AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C167642-3 1990-07-27 SURRENDER OF AUTHORITY 1990-07-27
B306320-2 1986-01-03 CERTIFICATE OF AMENDMENT 1986-01-03
B239345-2 1985-06-20 ASSUMED NAME CORP INITIAL FILING 1985-06-20
B142719-3 1984-09-18 CERTIFICATE OF AMENDMENT 1984-09-18
A663073-2 1980-04-24 CERTIFICATE OF AMENDMENT 1980-04-24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State