Name: | INTERNATIONAL SWITCH CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1963 (62 years ago) |
Entity Number: | 157405 |
ZIP code: | 11757 |
County: | New York |
Place of Formation: | New York |
Address: | 801 NORTH QUEENS AVENUE, LINDENHURST, NY, United States, 11757 |
Principal Address: | 560 17TH STREET, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERICH HOFF | DOS Process Agent | 801 NORTH QUEENS AVENUE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
HEIDI HAJEK | Chief Executive Officer | 560 17TH STREET, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-24 | 2018-07-17 | Address | 801 NORTH QUEENS AVENUE, LINDENHURST, NY, 11757, 3091, USA (Type of address: Chief Executive Officer) |
1995-02-24 | 2018-07-17 | Address | 801 NORTH QUEENS AVENUE, LINDENHURST, NY, 11757, 3091, USA (Type of address: Principal Executive Office) |
1963-05-31 | 1995-02-24 | Address | 66 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190606060002 | 2019-06-06 | BIENNIAL STATEMENT | 2019-05-01 |
180717002004 | 2018-07-17 | AMENDMENT TO BIENNIAL STATEMENT | 2017-05-01 |
180110006193 | 2018-01-10 | BIENNIAL STATEMENT | 2017-05-01 |
150501006944 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130506006525 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State