Search icon

INTEGRATED ACCESS SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRATED ACCESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1988 (37 years ago)
Entity Number: 1305267
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 155 CHESTNUT RIDGE ROAD, MONTVALE, NJ, United States, 07645
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PATRICIA NACHTIGAL Chief Executive Officer 155 CHESTNUT RIDGE ROAD, MONTVALE, NJ, United States, 07645

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2008-11-14 2019-01-28 Address 2 CRANBERRY RD, PO BOX 5907, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
2000-11-20 2008-11-14 Address 2 CRANBERRY RD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2000-11-20 2008-11-14 Address 2 CRANBERRY RD, PO BOX 5907, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
2000-11-20 2008-11-14 Address 2 CRANBERRY RD, PO BOX 5907, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
1993-11-24 2000-11-20 Address 1 MANNINO DRIVE, ROCKAWAY, NJ, 07866, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-17278 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121128000153 2012-11-28 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-11-28
121109000441 2012-11-09 CERTIFICATE OF TERMINATION 2012-11-09
121109000438 2012-11-09 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-11-09
DP-2128370 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State