Search icon

INTERNATIONAL SOFTWARE CONNECTIONS, INC.

Headquarter

Company Details

Name: INTERNATIONAL SOFTWARE CONNECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1993 (32 years ago)
Date of dissolution: 18 May 2017
Entity Number: 1692844
ZIP code: 06810
County: Westchester
Place of Formation: New York
Address: 7 COUNTRY VIEW ROAD, DANBURY, CT, United States, 06810
Principal Address: C/O PETER HOFFMEISTER, 7 COUNTRY VIEW RD, DANBURY, CT, United States, 06810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER HOFFMEISTER Chief Executive Officer 7 COUNTRY VIEW RD, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 COUNTRY VIEW ROAD, DANBURY, CT, United States, 06810

Links between entities

Type:
Headquarter of
Company Number:
1162951
State:
CONNECTICUT

History

Start date End date Type Value
1994-01-19 2014-12-19 Address 13 COLE DRIVE, ARMONK, NY, 10504, 3004, USA (Type of address: Chief Executive Officer)
1994-01-19 2014-12-19 Address 13 COLE DRIVE, ARMONK, NY, 10504, 3004, USA (Type of address: Principal Executive Office)
1993-01-08 2015-01-02 Address C/O PETER HOFFMEISTER, 13 COLE DRIVE, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170518000191 2017-05-18 CERTIFICATE OF DISSOLUTION 2017-05-18
170103006022 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105008059 2015-01-05 BIENNIAL STATEMENT 2015-01-01
150102000509 2015-01-02 CERTIFICATE OF CHANGE 2015-01-02
141219002024 2014-12-19 AMENDMENT TO BIENNIAL STATEMENT 2013-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State