Name: | INTERNAL INTELLIGENCE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1999 (26 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2374715 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 10 EAST 40TH ST, 44TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 9-25 ALLING STREET, NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
GERALD A. GREGORY | Chief Executive Officer | 9-25 ALLING STREET, NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 EAST 40TH ST, 44TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-22 | 2005-10-03 | Address | 350 5TH AVE., SUITE 4015, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1999-05-05 | 2001-05-22 | Address | CORPORATE HEADQUARTERS, 434 UNION BLVD, TOTOWA, NJ, 07512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1894084 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
051003002318 | 2005-10-03 | BIENNIAL STATEMENT | 2005-05-01 |
010522002898 | 2001-05-22 | BIENNIAL STATEMENT | 2001-05-01 |
990505000297 | 1999-05-05 | APPLICATION OF AUTHORITY | 1999-05-05 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State