INTERNATIONAL SOURCE INDEX, INC.

Name: | INTERNATIONAL SOURCE INDEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1991 (34 years ago) |
Entity Number: | 1590266 |
ZIP code: | 12303 |
County: | Erie |
Place of Formation: | New York |
Address: | 5172 WOODLAWN DR, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INTERNATIONAL SOURCE INDEX, INC. | DOS Process Agent | 5172 WOODLAWN DR, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
SUSAN MARTINI | Chief Executive Officer | 5172 WOODLAWN DR, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-10 | 2019-11-07 | Address | 7 ASHBY COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1993-11-10 | 2019-11-07 | Address | ROBERT A. KIEFFER, 7 ASHBY COURT, WILLIAMSVILLE, NY, 14231, 0634, USA (Type of address: Principal Executive Office) |
1993-11-10 | 2019-11-07 | Address | PO BOX 634, 7 ASHBY COURT, WILLIAMSVILLE, NY, 14231, 0634, USA (Type of address: Service of Process) |
1991-11-18 | 2011-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1991-11-18 | 1993-11-10 | Address | 1000 CATHEDRAL PLACE, 298 MAIN STREET, BUFFALO, NY, 14202, 4096, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191107060174 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
131213006139 | 2013-12-13 | BIENNIAL STATEMENT | 2013-11-01 |
111221002687 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
111220000012 | 2011-12-20 | CERTIFICATE OF AMENDMENT | 2011-12-20 |
091102002135 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State