INTEGRATED SYSTEMS AND POWER, INC.

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 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State