Search icon

ISS OLDCO, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ISS OLDCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1989 (36 years ago)
Date of dissolution: 28 Jul 2010
Branch of: ISS OLDCO, INC., Florida (Company Number G11491)
Entity Number: 1358425
ZIP code: 77042
County: Nassau
Place of Formation: Florida
Address: 9703 RICHMOND AVE, HOUSTON, TX, United States, 77042

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
OTHON HERRERA Chief Executive Officer 9703 RICHMOND AVE, HOUSTON, TX, United States, 77042

History

Start date End date Type Value
2003-10-15 2006-07-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-07-14 2003-10-15 Address 40 COLVIN AVE, STE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2002-05-10 2003-10-15 Address 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2001-06-28 2003-07-14 Address 9703 RICHMOND AVE., HOUSTON, TX, 77042, USA (Type of address: Principal Executive Office)
2001-06-28 2003-07-14 Address 9703 RICHMOND AVE., HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1893577 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
060713000201 2006-07-13 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2006-07-13
040617000225 2004-06-17 CERTIFICATE OF AMENDMENT 2004-06-17
031015000132 2003-10-15 CERTIFICATE OF CHANGE 2003-10-15
030714002489 2003-07-14 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State