Search icon

ISACO NEW YORK INTERNATIONAL CORP.

Company Details

Name: ISACO NEW YORK INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1997 (27 years ago)
Entity Number: 2209930
ZIP code: 10166
County: New York
Place of Formation: New York
Principal Address: 366 FIFTH AVE, NEW YORK, NY, United States, 10001
Address: 200 PARK AVE 15TH FL, NEW YORK, NY, United States, 10166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC ZELCER Chief Executive Officer 5980 MIAMI LAKES DRIVE, MIAMI LAKES, FL, United States, 33014

DOS Process Agent

Name Role Address
DAVID BUNNING C/O GREENBERG TRAURIG LLP DOS Process Agent 200 PARK AVE 15TH FL, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
2001-12-14 2006-01-26 Address 3651 N.W. 79TH AVE, MIAMI, FL, 33166, USA (Type of address: Chief Executive Officer)
1997-12-18 2001-12-14 Address ROSEN & QUENTEL, 153 EAST ST CITICORP CTR 35 FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140204002016 2014-02-04 BIENNIAL STATEMENT 2013-12-01
120110002575 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100126002418 2010-01-26 BIENNIAL STATEMENT 2009-12-01
080128003573 2008-01-28 BIENNIAL STATEMENT 2007-12-01
060126002759 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031210002080 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011214002379 2001-12-14 BIENNIAL STATEMENT 2001-12-01
971218000421 1997-12-18 CERTIFICATE OF INCORPORATION 1997-12-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State