INTEGRATED SYSTEMS MANAGEMENT INC.

Name: | INTEGRATED SYSTEMS MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1989 (36 years ago) |
Entity Number: | 1327107 |
ZIP code: | 10532 |
County: | Westchester |
Place of Formation: | New York |
Address: | 245 SAW MILL RIVER ROAD, SUITE 311, HAWTHORNE, NY, United States, 10532 |
Principal Address: | 303 S BROADWAY, STE 101, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIVYANG M. DAVE | Agent | 245 SAW MILL RIVER ROAD, SUITE 311, HAWTHORNE, NY, 10532 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 SAW MILL RIVER ROAD, SUITE 311, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
MR DIVYANG H DAVE | Chief Executive Officer | 303 S BROADWAY, STE 101, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-29 | 2020-01-15 | Address | 303 SOUTH BROADWAY, STE 101, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2012-06-25 | 2013-03-29 | Address | 303 SOUTH BROADWAY, SUITE 101, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1989-02-16 | 2012-06-25 | Address | 143-44 84TH ROAD, APT #2, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200115000065 | 2020-01-15 | CERTIFICATE OF CHANGE | 2020-01-15 |
130329002152 | 2013-03-29 | BIENNIAL STATEMENT | 2013-02-01 |
120625000157 | 2012-06-25 | CERTIFICATE OF CHANGE | 2012-06-25 |
B742871-3 | 1989-02-16 | CERTIFICATE OF INCORPORATION | 1989-02-16 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State