Search icon

I S D INCORPORATED

Company Details

Name: I S D INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Suspended
Date of registration: 03 Oct 1960 (64 years ago)
Entity Number: 132118
County: New York
Place of Formation: Delaware

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
1999-10-20 2001-02-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-20 2001-01-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1988-05-27 1999-10-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-05-27 1999-10-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-05-27 1988-05-27 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-05-27 1988-05-27 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1960-10-03 1976-05-27 Address 120 B'WAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010226000154 2001-02-26 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2001-02-26
010105000771 2001-01-05 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2001-02-04
991020000579 1999-10-20 CERTIFICATE OF CHANGE 1999-10-20
B645412-2 1988-05-27 CERTIFICATE OF AMENDMENT 1988-05-27
B537434-2 1987-08-25 ASSUMED NAME CORP INITIAL FILING 1987-08-25
A317817-2 1976-05-27 CERTIFICATE OF AMENDMENT 1976-05-27
644089-2 1967-10-18 CERTIFICATE OF AMENDMENT 1967-10-18
234871 1960-10-03 APPLICATION OF AUTHORITY 1960-10-03

Date of last update: 02 Mar 2025

Sources: New York Secretary of State