Search icon

ISG INTERNATIONAL, INC.

Company Details

Name: ISG INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1998 (27 years ago)
Date of dissolution: 23 Oct 2008
Entity Number: 2239711
ZIP code: 21613
County: New York
Place of Formation: Maryland
Address: 204 CEDAR STREET, CAMBRIDGE, MD, United States, 21613

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 CEDAR STREET, CAMBRIDGE, MD, United States, 21613

Chief Executive Officer

Name Role Address
G. PHILLIP FELDMAN Chief Executive Officer 204 CEDAR STREET, CAMBRIDGE, MD, United States, 21613

History

Start date End date Type Value
2002-03-18 2008-10-23 Address P.O. BOX 716, CAMBRIDGE, MD, 21613, 0716, USA (Type of address: Service of Process)
2000-03-21 2002-03-18 Address 204 CEDAR STREET, CAMBRIDGE, MD, 21613, USA (Type of address: Chief Executive Officer)
2000-03-21 2002-03-18 Address 204 CEDAR STREET, CAMBRIDGE, MD, 21613, USA (Type of address: Principal Executive Office)
2000-03-21 2002-03-18 Address PO BOX 716, CAMBRIDGE, MD, 21613, 0716, USA (Type of address: Service of Process)
1998-03-17 2000-03-21 Address P.O. BOX 716, CAMBRIDGE, MD, 21613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081023000886 2008-10-23 SURRENDER OF AUTHORITY 2008-10-23
060324002005 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040324002571 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020318002163 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000321002055 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980317000795 1998-03-17 APPLICATION OF AUTHORITY 1998-03-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State