ISI SERVICES CORP.

Name: | ISI SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1973 (52 years ago) |
Entity Number: | 254562 |
ZIP code: | 10801 |
County: | New York |
Place of Formation: | New York |
Address: | 51 WHITE OAK ST, #4C, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN J CASSIDY | Chief Executive Officer | 51 WHITE OAK ST, #4C, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 WHITE OAK ST, #4C, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-29 | 2003-02-13 | Address | 456 NORTH HIGH STREET, MOUNT VERNON, NY, 10552, 3103, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 2003-02-13 | Address | 456 NORTH HIGH STREET, MOUNT VERNON, NY, 10552, 3103, USA (Type of address: Principal Executive Office) |
1993-04-29 | 2003-02-13 | Address | 456 NORTH HIGH STREET, MOUNT VERNON, NY, 10552, 3103, USA (Type of address: Service of Process) |
1990-06-01 | 1993-04-29 | Address | 456 NORTH HIGH STREET, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
1973-02-22 | 1990-06-01 | Address | 150 E. 58TH ST., 37TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130228002124 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
110308002744 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090129002464 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070212002391 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050311002845 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State