Name: | ISOTOPE SOLUTIONS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1990 (35 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 1468009 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN: DOCKET CLERK AND BJS, 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 700 STEWART AVE, 2ND FL, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 51000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
JACK SCHWARTZBERG | Chief Executive Officer | 700 STEWART AVE, 2ND FL, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
C/O DAVIS & GILBERT LLP | DOS Process Agent | ATTN: DOCKET CLERK AND BJS, 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2000-09-06 | 2002-10-03 | Address | 23 GREAT ROCK DRIVE, WADING RIVER, NY, 11792, 1850, USA (Type of address: Chief Executive Officer) |
2000-09-06 | 2002-10-03 | Address | 23 GREAT ROCK DRIVE, WADING RIVER, NY, 11792, 1850, USA (Type of address: Principal Executive Office) |
2000-09-06 | 2001-11-14 | Address | ATTN: RICHARD G. KLEIN, 530 FIFTH AVENUE, NEW YORK, NY, 10036, 5101, USA (Type of address: Service of Process) |
1990-08-13 | 2001-11-14 | Shares | Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.001 |
1990-08-13 | 2000-09-06 | Address | 257 EAST 200 SOUTH SUITE 850, SALT LAKE CITY, UT, 84111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1739475 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
021003002453 | 2002-10-03 | BIENNIAL STATEMENT | 2002-08-01 |
011114000777 | 2001-11-14 | CERTIFICATE OF AMENDMENT | 2001-11-14 |
000906002840 | 2000-09-06 | BIENNIAL STATEMENT | 2000-08-01 |
900813000396 | 1990-08-13 | CERTIFICATE OF INCORPORATION | 1990-08-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State