Name: | INNOVATIVE SYSTEMS ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Sep 2001 (23 years ago) |
Date of dissolution: | 28 Aug 2013 |
Entity Number: | 2678665 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ISA CONSULTING, LLC |
Fictitious Name: | INNOVATIVE SYSTEMS ASSOCIATES, LLC |
Address: | 5 TIMES SQUARE, 36TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5 TIMES SQUARE, 36TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2013-08-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-23 | 2013-08-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-10-24 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-10-17 | 2011-10-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-10-17 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-03-10 | 2010-03-10 | Name | ISA CONSULTING, LLC |
2001-09-07 | 2011-10-17 | Address | 140 BROADWAY 46TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-09-07 | 2010-03-10 | Name | INNOVATIVE SYSTEMS ASSOCIATES - NEW YORK, LLC |
2001-09-07 | 2011-10-17 | Address | 140 BROADWAY 46TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130828000130 | 2013-08-28 | SURRENDER OF AUTHORITY | 2013-08-28 |
120827000584 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120823000875 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
111024002101 | 2011-10-24 | BIENNIAL STATEMENT | 2011-09-01 |
111017000160 | 2011-10-17 | CERTIFICATE OF CHANGE | 2011-10-17 |
100310000680 | 2010-03-10 | CERTIFICATE OF AMENDMENT | 2010-03-10 |
011214000255 | 2001-12-14 | AFFIDAVIT OF PUBLICATION | 2001-12-14 |
011214000251 | 2001-12-14 | AFFIDAVIT OF PUBLICATION | 2001-12-14 |
010907000459 | 2001-09-07 | APPLICATION OF AUTHORITY | 2001-09-07 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State