Search icon

IMMIGRATION FILING SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMMIGRATION FILING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1987 (38 years ago)
Entity Number: 1173551
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, 14TH FLOOR, NEW YORK, NY, United States, 10020
Principal Address: 59-17 70TH ST, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL R. DIRAIMONDO, ESQ. DOS Process Agent 1 ROCKEFELLER PLAZA, 14TH FLOOR, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
MICHAEL J. BRAYCICH Chief Executive Officer 299 BROADWAY, STE. 620, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2003-05-07 2005-07-18 Address 59-17 70TH ST, APT #2, MASPETH, NY, 11378, 2640, USA (Type of address: Principal Executive Office)
2001-05-29 2009-05-19 Address 225 BROADWAY, STE. 1605, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1997-06-18 2001-05-29 Address 225 BROADWAY, SUITE 307, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1997-06-18 2003-05-07 Address 61 66 69 LANE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
1987-05-22 1997-06-18 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515002292 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110630002272 2011-06-30 BIENNIAL STATEMENT 2011-05-01
090519002759 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070510002048 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050718002353 2005-07-18 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State