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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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