INTERNATIONAL EQUITY SERVICES INC.

Name: | INTERNATIONAL EQUITY SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2000 (25 years ago) |
Entity Number: | 2505708 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 120 BLOOMINGDALE RD STE 3400, WHITE PLAINS, NY, United States, 10605 |
Address: | 120 BLOOMINGDALE RD STE 3400, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 BLOOMINGDALE RD STE 3400, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
PAUL DOS SANTOS | Chief Executive Officer | 120 BLOOMINGDALE RD STE 3400, WHITE PLAINS, NY, United States, 10605 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2002-05-09 | 2012-06-22 | Address | 95 CHURCH ST STE A, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2002-05-09 | 2010-06-04 | Address | 95 CHURCH ST STE A, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
2002-05-09 | 2010-06-04 | Address | 95 CHURCH ST STE A, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2000-05-03 | 2002-05-09 | Address | 95 CHURCH STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140507006962 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120622002821 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
100604003003 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080515002980 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060522003065 | 2006-05-22 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State