INTEGRATED SECURITY SERVICES, INC.
Headquarter
Name: | INTEGRATED SECURITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1998 (27 years ago) |
Entity Number: | 2304969 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 305 Madison Avenue, 40th Flr, New York City, NY, United States, 10165 |
Principal Address: | 62 WILDWAY, BRONXVILLE, NY, United States, 10708 |
Contact Details
Phone +1 212-808-4153
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAW OFFICE OF MARK D. SPEED | DOS Process Agent | 305 Madison Avenue, 40th Flr, New York City, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
ALAN SCHISSEL | Chief Executive Officer | 305 MADISON AVE, 40TH FLR., NEW YORK, NY, United States, 10165 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1181605-DCA | Inactive | Business | 2004-10-01 | 2012-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 305 MADISON AVE, SUITE 1561, NEW YORK, NY, 10165, 0625, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 305 MADISON AVE, 40TH FLR., NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-06-05 | Address | 39 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2020-10-01 | 2024-06-05 | Address | 305 MADISON AVE, SUITE 1561, NEW YORK, NY, 10165, 0625, USA (Type of address: Chief Executive Officer) |
2016-10-03 | 2020-10-01 | Address | 305 MADISON AVE, SUITE 2137, NEW YORK, NY, 10165, 0625, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605002662 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
201001060126 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
161003006929 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
140805002262 | 2014-08-05 | BIENNIAL STATEMENT | 2012-10-01 |
060926002435 | 2006-09-26 | BIENNIAL STATEMENT | 2006-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
633695 | CNV_MS | INVOICED | 2010-03-24 | 15 | Miscellaneous Fee |
692921 | RENEWAL | INVOICED | 2009-12-11 | 340 | Process Serving Agency License Renewal Fee |
692922 | RENEWAL | INVOICED | 2008-01-25 | 340 | Process Serving Agency License Renewal Fee |
692923 | RENEWAL | INVOICED | 2005-12-29 | 340 | Process Serving Agency License Renewal Fee |
633696 | LICENSE | INVOICED | 2004-10-06 | 255 | Process Serving Agency License Fee |
633697 | FINGERPRINT | INVOICED | 2004-10-01 | 150 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State