Search icon

INNOVATIVE SYSTEMS ASSOCIATES, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5 TIMES SQUARE, 36TH FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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