Name: | INTERSCIENCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1986 (39 years ago) |
Branch of: | INTERSCIENCE, INC., Connecticut (Company Number 0112852) |
Entity Number: | 1107262 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | Connecticut |
Principal Address: | 16 WEST ST EXTENSION, ANDOVER, CT, United States, 06232 |
Address: | 105 JORDAN RD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
DR. JAMES T. WOO | Chief Executive Officer | 16 WEST STREET EXTENSION, ANDOVER, CT, United States, 06232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 JORDAN RD, TROY, NY, United States, 12180 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
1996-10-21 | 1998-09-11 | Address | 100 PEARL ST, 14TH FL, HARTFORD, CT, 06103, USA (Type of address: Principal Executive Office) |
1993-03-18 | 1996-10-21 | Address | 185 ASYLUM AVENUE, 31ST FLOOR, HARTFORD, CT, 06103, USA (Type of address: Principal Executive Office) |
1986-08-26 | 1996-10-21 | Address | 105 JORDAN RD, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080903002146 | 2008-09-03 | BIENNIAL STATEMENT | 2008-08-01 |
041025002465 | 2004-10-25 | BIENNIAL STATEMENT | 2004-08-01 |
020904002742 | 2002-09-04 | BIENNIAL STATEMENT | 2002-08-01 |
000829002259 | 2000-08-29 | BIENNIAL STATEMENT | 2000-08-01 |
980911002163 | 1998-09-11 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State