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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204 CEDAR STREET, CAMBRIDGE, MD, United States, 21613 |
Name | Role | Address |
---|---|---|
G. PHILLIP FELDMAN | Chief Executive Officer | 204 CEDAR STREET, CAMBRIDGE, MD, United States, 21613 |
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) |
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