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
Name | Role | Address |
---|---|---|
ISAAC ZELCER | Chief Executive Officer | 5980 MIAMI LAKES DRIVE, MIAMI LAKES, FL, United States, 33014 |
Name | Role | Address |
---|---|---|
DAVID BUNNING C/O GREENBERG TRAURIG LLP | DOS Process Agent | 200 PARK AVE 15TH FL, NEW YORK, NY, United States, 10166 |
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) |
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