ISSEMBERT COMPANIES, INC.

Name: | ISSEMBERT COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1990 (35 years ago) |
Entity Number: | 1433793 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 234 EAST 58TH ST., UNIT 1, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 234 EAST 58TH ST., UNIT 1, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
REMY ISSEMBERT | Chief Executive Officer | 234 EAST 58TH ST, NEW YORK, NY, United States, 10022 |
Number | Type | End date |
---|---|---|
31IS0846060 | CORPORATE BROKER | 2025-01-04 |
109931553 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401241724 | REAL ESTATE SALESPERSON | 2025-02-08 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-06 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-03-28 | 2014-06-12 | Address | 234 E 58TH ST / UNIT #1, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-04-24 | 2014-06-12 | Address | 234 EAST 58TH ST., UNIT #1, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-04-24 | 2002-03-28 | Address | 234 EAST 58TH ST., UNIT #1, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-04-24 | 2014-06-12 | Address | 234 EAST 58TH ST., UNIT #1, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140612002228 | 2014-06-12 | BIENNIAL STATEMENT | 2014-04-01 |
120516002733 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100506003175 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
080409002666 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060427003147 | 2006-04-27 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State