Name: | INTELLIGENT SWITCHING AND SOFTWARE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 15 Aug 2001 (24 years ago) |
Branch of: | INTELLIGENT SWITCHING AND SOFTWARE, LLC, Florida (Company Number L01000001653) |
Entity Number: | 2670845 |
County: | Albany |
Place of Formation: | Florida |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-10 | 2012-02-17 | Address | 225 WEST 34 ST., NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2002-09-05 | 2012-02-17 | Address | 225 WEST 34 STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
2002-08-09 | 2003-01-10 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2001-08-15 | 2002-08-09 | Address | 41 STATE STREET SUITE 608, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120217001221 | 2012-02-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-03-18 |
120217001223 | 2012-02-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-02-17 |
030110000321 | 2003-01-10 | CERTIFICATE OF CHANGE | 2003-01-10 |
020905000107 | 2002-09-05 | CERTIFICATE OF CHANGE | 2002-09-05 |
020809000062 | 2002-08-09 | CERTIFICATE OF CHANGE | 2002-08-09 |
010815000009 | 2001-08-15 | APPLICATION OF AUTHORITY | 2001-08-15 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State