Name: | UNITED STATES INTEGRATED SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1996 (28 years ago) |
Entity Number: | 2096943 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 35 West Jefferson Avenue, Pearl River, NY, United States, 10965 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
UNITED STATES INTEGRATED SYSTEMS INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL LAGANA | Chief Executive Officer | 35 WEST JEFFERSON AVENUE, PO BOX 1647, PEARL RIVER, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 35 WEST JEFFERSON AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | ONE BLUE HILL PLAZA, PO BOX 1647, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 35 WEST JEFFERSON AVENUE, PO BOX 1647, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2023-02-02 | 2024-12-05 | Address | ONE BLUE HILL PLAZA, PO BOX 1647, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2023-02-02 | 2023-02-02 | Address | ONE BLUE HILL PLAZA, PO BOX 1647, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205003743 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
230202001209 | 2023-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-01 |
221201003620 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
221120000117 | 2022-11-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-18 |
201204061139 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State