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

Central Index Key

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

Filings since 2008-03-03

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

Chief Executive Officer

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

DOS Process Agent

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

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
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