Search icon

INFORMATION NETWORK SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6801 ROCKLEDGE DRIVE, BETHESDA, MD, United States, 20817

Chief Executive Officer

Name Role Address
JUNE SHREWSBURY Chief Executive Officer 9301 SKYLINE RD, DALLAS, TX, United States, 75243

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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