Name: | INSTRUMENT SYSTEMS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1994 (31 years ago) |
Entity Number: | 1865947 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | c/o Griffon Corporation 712 Fifth Avenue, 18th Floor, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT F. MEHMEL | Chief Executive Officer | 23485 VETERANS WAY, ORLANDO, FL, United States, 32827 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 23485 VETERANS WAY, ORLANDO, FL, 32827, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 712 FIFTH AVE., 18TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 8585 DUKE BLVD, MASON, OH, 45040, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-11-13 | 2024-11-01 | Address | 712 FIFTH AVE., 18TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101033301 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221109003496 | 2022-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
201103061859 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181113007113 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161205008203 | 2016-12-05 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State