Name: | ISTA NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2002 (23 years ago) |
Entity Number: | 2789500 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3655 NORTHPOINT PKWY, STE 250, ALPHARETTA, GA, United States, 30005 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
RUEDIGER NEUBAUER | Chief Executive Officer | 3655 NORTHPOINT PKWY, STE 450, ALPHARETTA, GA, United States, 30005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-01-16 | 2012-07-11 | Address | 3655 NORTHPOINT PKWY, STE 150, ALPHARETTA, GA, 30065, USA (Type of address: Principal Executive Office) |
2009-01-16 | 2010-09-20 | Address | 41 STATE STREET STE 106, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-01-16 | 2012-07-11 | Address | 3655 NORTHPOINT PKWY, STE 150, ALPHARETTA, GA, 30065, USA (Type of address: Chief Executive Officer) |
2004-08-27 | 2009-01-16 | Address | 7250 ENGINEER RD, STE H, SUN DIEGO, CA, 92111, USA (Type of address: Principal Executive Office) |
2004-08-27 | 2009-01-16 | Address | 7406 FULLERTON ST., STE 300, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2004-08-27 | 2009-01-16 | Address | 1220 N MARKET ST, STE 606, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2002-07-15 | 2004-08-27 | Address | 1220 N. MARKET ST., STE. 606, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2002-07-15 | 2010-09-20 | Address | 41 STATE STREET, STE. 106, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35587 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35586 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120711006238 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
100920000352 | 2010-09-20 | CERTIFICATE OF CHANGE | 2010-09-20 |
090116002544 | 2009-01-16 | BIENNIAL STATEMENT | 2008-07-01 |
060714002005 | 2006-07-14 | BIENNIAL STATEMENT | 2006-07-01 |
041223000725 | 2004-12-23 | CERTIFICATE OF AMENDMENT | 2004-12-23 |
040827002202 | 2004-08-27 | BIENNIAL STATEMENT | 2004-07-01 |
020715000908 | 2002-07-15 | APPLICATION OF AUTHORITY | 2002-07-15 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State