Search icon

MUNICIPAL INFORMATION SERVICES, INC.

Company Details

Name: MUNICIPAL INFORMATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1991 (34 years ago)
Entity Number: 1515902
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 645 MARBLE AVE, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN H O'CONNOR Chief Executive Officer 645 MARBLE AVE, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 645 MARBLE AVE, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
1999-04-05 2001-03-13 Address 413 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1999-04-05 2001-03-13 Address 413 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1999-04-05 2001-03-13 Address 413 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1994-06-06 1999-04-05 Address 413 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1994-06-06 1999-04-05 Address 413 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1994-06-06 1999-04-05 Address 413 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1991-03-14 1994-06-06 Address 444 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010313002609 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990405002216 1999-04-05 BIENNIAL STATEMENT 1999-03-01
970331002041 1997-03-31 BIENNIAL STATEMENT 1997-03-01
940606002104 1994-06-06 BIENNIAL STATEMENT 1994-03-01
910314000107 1991-03-14 CERTIFICATE OF INCORPORATION 1991-03-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State