Name: | INTERNATIONAL SECURITIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1993 (31 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1759476 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 310 MADISON AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | 310 MADISON AVE, #503, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISC CORP | DOS Process Agent | 310 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ISAAC VIDOMLANSKI | Chief Executive Officer | 310 MADISON AVE, #503, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-24 | 1996-04-16 | Address | 77 SPRUCE STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2102035 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
970915002366 | 1997-09-15 | BIENNIAL STATEMENT | 1997-09-01 |
970730000368 | 1997-07-30 | CERTIFICATE OF AMENDMENT | 1997-07-30 |
960416002021 | 1996-04-16 | BIENNIAL STATEMENT | 1995-09-01 |
930924000404 | 1993-09-24 | CERTIFICATE OF INCORPORATION | 1993-09-24 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State