Search icon

ISTA NORTH AMERICA, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RUEDIGER NEUBAUER Chief Executive Officer 3655 NORTHPOINT PKWY, STE 450, ALPHARETTA, GA, United States, 30005

History

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)

Filings

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