Search icon

ISC INTERNATIONAL SERVICE CORPORATION

Company Details

Name: ISC INTERNATIONAL SERVICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1989 (35 years ago)
Date of dissolution: 27 Oct 2022
Entity Number: 1402512
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 106 CENTRAL PARK S., 19D, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HANS R. SCHMID Chief Executive Officer 106 CENTRAL PARK S., 19D, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ISC DOS Process Agent 106 CENTRAL PARK S., 19D, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-11-19 2023-02-25 Address 106 CENTRAL PARK S., 19D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-11-19 2023-02-25 Address 106 CENTRAL PARK S., 19D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-11-19 2001-11-19 Address 106 CENTRAL PARK SOUTH, 19D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-11-19 2001-11-19 Address 106 CENTRAL PARK SOUTH, 19D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-11-19 2001-11-19 Address 106 CENTRAL PARK SOUTH, 19D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230225001044 2022-10-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-27
131209002086 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111215002267 2011-12-15 BIENNIAL STATEMENT 2011-11-01
091130002767 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071128002772 2007-11-28 BIENNIAL STATEMENT 2007-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State