Name: | INTERNATIONAL SOURCING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 2001 (23 years ago) |
Date of dissolution: | 18 Feb 2010 |
Entity Number: | 2700912 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 63W 38TH ST SUITE #200, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63W 38TH ST SUITE #200, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ASHINANI GOSAIN | Chief Executive Officer | 63W 38TH ST STE 200, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-24 | 2006-01-23 | Address | 63W 38TH ST SUITE #200, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-11-20 | 2004-02-24 | Address | 126 EAST 56TH STREET SECOND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100218000054 | 2010-02-18 | CERTIFICATE OF DISSOLUTION | 2010-02-18 |
060123002127 | 2006-01-23 | BIENNIAL STATEMENT | 2005-11-01 |
040224002433 | 2004-02-24 | BIENNIAL STATEMENT | 2003-11-01 |
011120000286 | 2001-11-20 | CERTIFICATE OF INCORPORATION | 2001-11-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State