Search icon

INSTITUTIONAL SERVICES UNLIMITED INC.

Company Details

Name: INSTITUTIONAL SERVICES UNLIMITED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1991 (34 years ago)
Date of dissolution: 20 Jan 2010
Entity Number: 1545944
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1285 AVENUE OF AMERICAS, 35TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1285 AVENUE OF AMERICAS, 35TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JACK JORDAN Chief Executive Officer 1285 AVENUE OF AMERICAS, 35TH FLOOR, NEW YORK, NY, United States, 10019

Central Index Key

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.

CIK number:
0000880595
Phone:
212-554-4076

Latest Filings

Form type:
X-17A-5
File number:
008-44268
Filing date:
2008-03-03
File:
Form type:
X-17A-5
File number:
008-44268
Filing date:
2007-02-27
File:
Form type:
X-17A-5
File number:
008-44268
Filing date:
2006-02-27
File:
Form type:
X-17A-5
File number:
008-44268
Filing date:
2005-02-28
File:
Form type:
X-17A-5
File number:
008-44268
Filing date:
2004-02-27
File:

History

Start date End date Type Value
1991-05-07 1993-03-12 Address ATTN: DOLORES A. BRODZIK, 271 GREENFIELD ROAD, BRIDGEWATER, NJ, 08807, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100120001017 2010-01-20 CERTIFICATE OF DISSOLUTION 2010-01-20
090420002578 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070524002787 2007-05-24 BIENNIAL STATEMENT 2007-05-01
050728002678 2005-07-28 BIENNIAL STATEMENT 2005-05-01
030430002029 2003-04-30 BIENNIAL STATEMENT 2003-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State