Name: | ISICAD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1991 (34 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1513545 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | California |
Principal Address: | 4800 GREAT AMERICA PARKWAY, SUITE 415, STA CLARA, CA, United States, 95054 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
GARI GRIMM | Chief Executive Officer | C/O CAMBIO NETWORKS INC., 4800 GREAT AMERICA PKWY, S-415, STA CLARA, CA, United States, 95054 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-15 | 1997-05-13 | Address | 1920 WEST CORPORATE WAY, ANAHEIM, CA, 92801, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 1994-04-15 | Address | AEGERTENSTRASSE 7, POSTFACH 375, CH-5200 BRUGG, 00000, CHE (Type of address: Chief Executive Officer) |
1993-05-07 | 1997-05-13 | Address | 1920 WEST CORPORATE WAY, ANAHEIM, CA, 92801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1410801 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
970513003141 | 1997-05-13 | BIENNIAL STATEMENT | 1997-03-01 |
940415002041 | 1994-04-15 | BIENNIAL STATEMENT | 1994-03-01 |
930507002295 | 1993-05-07 | BIENNIAL STATEMENT | 1993-03-01 |
910305000267 | 1991-03-05 | APPLICATION OF AUTHORITY | 1991-03-05 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State