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
Name | Role | Address |
---|---|---|
HANS R. SCHMID | Chief Executive Officer | 106 CENTRAL PARK S., 19D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ISC | DOS Process Agent | 106 CENTRAL PARK S., 19D, NEW YORK, NY, United States, 10019 |
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) |
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