Search icon

INTERPRETIVE SOLUTIONS INC.

Company Details

Name: INTERPRETIVE SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2002 (23 years ago)
Entity Number: 2794818
ZIP code: 19127
County: Westchester
Place of Formation: New York
Address: 239 HERMITAGE STREET, PHILADELPHIA, PA, United States, 19127
Principal Address: 239 HERMITAGE STREET, PHILADEPHIA, PA, United States, 19127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETERIS DAJEVSKIS DOS Process Agent 239 HERMITAGE STREET, PHILADELPHIA, PA, United States, 19127

Agent

Name Role Address
MICHAEL DEVINE CPA Agent 438 FIFTH AVENUE, PELHAM, NY, 10803

Chief Executive Officer

Name Role Address
PETERIS DAJEVSKIS Chief Executive Officer 239 HERMITAGE STREET, PHILADELPHIA, PA, United States, 19127

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3JTN8
UEI Expiration Date:
2019-09-11

Business Information

Activation Date:
2018-09-11
Initial Registration Date:
2003-09-30

History

Start date End date Type Value
2016-07-07 2020-07-03 Address 239 HERMITAGE STREET, PHILADELPHIA, PA, 19127, USA (Type of address: Service of Process)
2014-07-08 2016-07-07 Address 25-38 ASTORIA BLVD., APT 16, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2012-09-07 2016-07-07 Address 732 WESTBOURNE RD, WEST CHESTER, NY, 19382, USA (Type of address: Principal Executive Office)
2012-09-07 2014-07-08 Address 25-38 ASTORIA BLVD., APT 4, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2010-08-03 2012-09-07 Address 205 MONITOR ST, APT 2, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200703060171 2020-07-03 BIENNIAL STATEMENT 2020-07-01
180711006440 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160707006341 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140708006073 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120907006170 2012-09-07 BIENNIAL STATEMENT 2012-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State