Search icon

ISICAD, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

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

History

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)

Filings

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