Search icon

INTERNET SECURITIES, INC.

Company Details

Name: INTERNET SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1996 (29 years ago)
Entity Number: 2034842
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 695 ATLANTIC AVE, BOSTON, MA, United States, 02111
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GARY G MUELLER Chief Executive Officer 695 ATLANTIC AVE, BOSTON, MA, United States, 02111

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3Q4Q2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-12-21

Contact Information

POC:
REED ROGERS
Phone:
+1 212-610-2927
Fax:
+1 212-610-2950

History

Start date End date Type Value
1999-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-05-31 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
1996-05-31 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-24115 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24116 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991029000869 1999-10-29 CERTIFICATE OF CHANGE 1999-10-29
980529002601 1998-05-29 BIENNIAL STATEMENT 1998-05-01
960531000007 1996-05-31 APPLICATION OF AUTHORITY 1996-05-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State