INTEGRATED SENSORS, INC.

Name: | INTEGRATED SENSORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1986 (39 years ago) |
Date of dissolution: | 11 May 2006 |
Entity Number: | 1105041 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 258 GENESSEE ST., UTICA, NY, United States, 13502 |
Principal Address: | 502 COURT ST., SUITE 210, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O KERNAN & KERNAN | DOS Process Agent | 258 GENESSEE ST., UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
EDWARD MCDERMOTT | Chief Executive Officer | 502 COURT ST., SUITE 210, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-29 | 2002-09-11 | Address | 502 COURT ST SUITE 210, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2000-08-29 | 2002-09-11 | Address | 502 COURT ST SUITE 210, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1993-10-15 | 2000-08-29 | Address | 502 COURT STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 2000-08-29 | Address | 502 COURT STREET, SUITE 210, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1986-08-14 | 2002-09-11 | Address | 185 GENESEE ST., UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060511000715 | 2006-05-11 | CERTIFICATE OF DISSOLUTION | 2006-05-11 |
050125002268 | 2005-01-25 | BIENNIAL STATEMENT | 2004-08-01 |
020911002153 | 2002-09-11 | BIENNIAL STATEMENT | 2002-08-01 |
000829002608 | 2000-08-29 | BIENNIAL STATEMENT | 2000-08-01 |
000113000367 | 2000-01-13 | CERTIFICATE OF AMENDMENT | 2000-01-13 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State