Name: | INFORMATION NETWORK SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1994 (31 years ago) |
Date of dissolution: | 06 Oct 2014 |
Entity Number: | 1789089 |
ZIP code: | 20817 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 6801 ROCKLEDGE DRIVE, BETHESDA, MD, United States, 20817 |
Principal Address: | 700 N FREDERICK AVE, GAITHERSBURG, MD, United States, 20879 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6801 ROCKLEDGE DRIVE, BETHESDA, MD, United States, 20817 |
Name | Role | Address |
---|---|---|
JUNE SHREWSBURY | Chief Executive Officer | 9301 SKYLINE RD, DALLAS, TX, United States, 75243 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-06 | 2014-01-02 | Address | DOYLESTOWN COMMERCE CTR, 2003 SOUTH EASTON RD / STE 308, DOYLESTOWN, PA, 18901, USA (Type of address: Principal Executive Office) |
2012-03-06 | 2014-01-02 | Address | 12506 LAKE UNDERHILL RD, ORLANDO, FL, 32825, USA (Type of address: Chief Executive Officer) |
2008-02-06 | 2012-03-06 | Address | 700 N FREDERICK AVENUE, GAITHERSBURG, MD, 20879, USA (Type of address: Chief Executive Officer) |
2006-05-22 | 2008-02-06 | Address | 2339 ROUTE 70 WEST, CHERRY HILL, NJ, 08002, USA (Type of address: Chief Executive Officer) |
2006-05-22 | 2012-03-06 | Address | 2339 ROUTE 70 WEST, CHERRY HILL, NJ, 08002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141006000396 | 2014-10-06 | SURRENDER OF AUTHORITY | 2014-10-06 |
140102006095 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
120306002783 | 2012-03-06 | BIENNIAL STATEMENT | 2012-01-01 |
080206002970 | 2008-02-06 | BIENNIAL STATEMENT | 2008-01-01 |
060522002101 | 2006-05-22 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State