Search icon

ISATA,LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ISATA,LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Feb 1996 (29 years ago)
Date of dissolution: 31 Dec 2008
Entity Number: 2003336
ZIP code: 11581
County: New York
Place of Formation: New York
Address: 540 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 540 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2000-02-25 2002-01-31 Address 154-09 146TH AVE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1999-12-30 2000-02-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-02-26 1999-12-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-02-26 1999-12-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081231000640 2008-12-31 CERTIFICATE OF MERGER 2008-12-31
080221002702 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060213002274 2006-02-13 BIENNIAL STATEMENT 2006-02-01
040116002126 2004-01-16 BIENNIAL STATEMENT 2004-02-01
020131002210 2002-01-31 BIENNIAL STATEMENT 2002-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2005-07-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
AT THE AIRPORT
Party Role:
Plaintiff
Party Name:
ISATA,LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State