Name: | ISOBAR NORTH AMERICA INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 2000 (24 years ago) |
Date of dissolution: | 14 Aug 2013 |
Entity Number: | 2574460 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 343 ARSENAL ST, WATERTOWN, MA, United States, 02472 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
---|---|---|
JAMES J. BUTLER III | Chief Executive Officer | 343 ARSENAL ST, WATERTOWN, MA, United States, 02472 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-17 | 2012-11-28 | Address | 343 ARSENAL ST, WATERTOWN, MA, 02472, USA (Type of address: Chief Executive Officer) |
2009-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-11-07 | 2010-11-17 | Address | 343 ARSENAL ST, WATERTOWN, MA, 02472, USA (Type of address: Chief Executive Officer) |
2008-11-07 | 2009-09-30 | Address | 343 ARSENAL STREET, WATERTOWN, MA, 02472, USA (Type of address: Service of Process) |
2002-10-31 | 2008-11-07 | Address | 343 ARSENAL ST, WATERTOWN, MA, 02472, USA (Type of address: Chief Executive Officer) |
2001-05-01 | 2010-06-28 | Name | MOLECULAR, INC. |
2000-11-15 | 2001-05-01 | Name | TVISIONS, INC. |
2000-11-15 | 2008-11-07 | Address | ATTN: RALPH J. FOLZ, PRES., 343 ARSENAL STREET, WATERTOWN, MA, 02472, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32240 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32239 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130814000554 | 2013-08-14 | CERTIFICATE OF TERMINATION | 2013-08-14 |
121128006225 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
101117002455 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
100628000154 | 2010-06-28 | CERTIFICATE OF AMENDMENT | 2010-06-28 |
090930000599 | 2009-09-30 | CERTIFICATE OF CHANGE | 2009-09-30 |
081107002575 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
041213002304 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
021031002512 | 2002-10-31 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State