Name: | INTEGRATED SYSTEMS AND POWER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1999 (26 years ago) |
Entity Number: | 2403880 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 310 5TH AVENUE #6, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HEATHER BROWN | Chief Executive Officer | 6600 CONGRESS AVE, BOCA RATON, FL, United States, 33487 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2023-07-10 | Address | 91 N MITCHELL CT, ADDISON, IL, 60101, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2023-07-10 | Address | 6600 CONGRESS AVE, BOCA RATON, FL, 33487, 1213, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2023-07-10 | Address | 6600 CONGRESS AVE, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710002352 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
210701001804 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190701060036 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
SR-29571 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29570 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State