Name: | ISC PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1968 (57 years ago) |
Entity Number: | 222771 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 712 FIFTH AVE., 18TH FLOOR, C/O GRIFFON CORPORATION, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VICTOR L. WELDON | Chief Executive Officer | 8585 DUKE BLVD, MASON, OH, United States, 45040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-13 | 2024-04-13 | Address | 712 FIFTH AVE., 18TH FLOOR, C/O GRIFFON CORPORATION, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-04-13 | 2024-04-13 | Address | 8585 DUKE BLVD, MASON, OH, 45040, USA (Type of address: Chief Executive Officer) |
2020-04-20 | 2024-04-13 | Address | 712 FIFTH AVE., 18TH FLOOR, C/O GRIFFON CORPORATION, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2018-04-10 | 2020-04-20 | Address | 712 FIFTH AVE., 18TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2018-04-10 | 2020-04-20 | Address | 712 FIFTH AVE., 18TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240413000031 | 2024-04-13 | BIENNIAL STATEMENT | 2024-04-13 |
221025001959 | 2022-10-25 | BIENNIAL STATEMENT | 2022-04-01 |
200420060653 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
180410006483 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
171012002040 | 2017-10-12 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State