Name: | INSTITUTIONAL SHAREHOLDER SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1999 (26 years ago) |
Entity Number: | 2363267 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 702 KING FARM BLVD, STE 400, ROCKVILLE, MD, United States, 20850 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 301-556-0467
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 |
---|---|---|
GARY RETELNY | Chief Executive Officer | 1177 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 1177 AVENUE OF THE AMERICAS, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-04-03 | 2025-04-03 | Address | 1177 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2023-04-25 | Address | 1177 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2025-04-03 | Address | 1177 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2025-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403004389 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230425000701 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
210714000462 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
190509060623 | 2019-05-09 | BIENNIAL STATEMENT | 2019-04-01 |
170428006158 | 2017-04-28 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State