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
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
880595 | 1285 AVENUE OF AMERICAS, SUITE 3506, NEW YORK CITY, NY, 10019-4028 | 1285 AVENUE OF THE AMERICAS, SUITE 3506, NEW YORK CITY, NY, 10019-4028 | 212-554-4076 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | X-17A-5 |
File number | 008-44268 |
Filing date | 2008-03-03 |
Reporting date | 2007-12-31 |
File | View File |
Filings since 2007-02-27
Form type | X-17A-5 |
File number | 008-44268 |
Filing date | 2007-02-27 |
Reporting date | 2006-12-31 |
File | View File |
Filings since 2006-02-27
Form type | X-17A-5 |
File number | 008-44268 |
Filing date | 2006-02-27 |
Reporting date | 2005-12-31 |
File | View File |
Filings since 2005-02-28
Form type | X-17A-5 |
File number | 008-44268 |
Filing date | 2005-02-28 |
Reporting date | 2004-12-31 |
File | View File |
Filings since 2004-02-27
Form type | X-17A-5 |
File number | 008-44268 |
Filing date | 2004-02-27 |
Reporting date | 2003-12-31 |
File | View File |
Filings since 2003-02-28
Form type | X-17A-5 |
File number | 008-44268 |
Filing date | 2003-02-28 |
Reporting date | 2002-12-31 |
File | View File |
Filings since 2002-03-05
Form type | X-17A-5 |
File number | 008-44268 |
Filing date | 2002-03-05 |
Reporting date | 2001-12-31 |
File | View File |
Name | Role | Address |
---|---|---|
JACK JORDAN | Chief Executive Officer | 1285 AVENUE OF AMERICAS, 35TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1285 AVENUE OF AMERICAS, 35TH FLOOR, NEW YORK, NY, United States, 10019 |
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) |
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 |
010516002797 | 2001-05-16 | BIENNIAL STATEMENT | 2001-05-01 |
990608002378 | 1999-06-08 | BIENNIAL STATEMENT | 1999-05-01 |
970619002485 | 1997-06-19 | BIENNIAL STATEMENT | 1997-05-01 |
000055008772 | 1993-10-27 | BIENNIAL STATEMENT | 1993-05-01 |
930312002558 | 1993-03-12 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State