Name: | NY ISA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2004 (21 years ago) |
Entity Number: | 3075446 |
ZIP code: | 77080 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15722 Hermitage Oaks Dr, Tomball, TX, United States, 77080 |
Principal Address: | 15722 Hermitage Oaks Dr., Tomball, TX, United States, 77377 |
Shares Details
Shares issued 25000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
QADEER SATTAR | Agent | 10 PICCADILLY DOWNS, LYNBROOK, NY, 11563 |
Name | Role | Address |
---|---|---|
QADEER SATTAR | Chief Executive Officer | 15722 HERMITAGE DR, TOMBALL, TX, United States, 77377 |
Name | Role | Address |
---|---|---|
QADEER SATTAR | DOS Process Agent | 15722 Hermitage Oaks Dr, Tomball, TX, United States, 77080 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 15722 HERMITAGE DR, TOMBALL, TX, 77377, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 8791 HAMMERLY BLVD, 107, HOUSTON, TX, 77080, USA (Type of address: Chief Executive Officer) |
2020-07-09 | 2024-11-20 | Address | 8791 HAMMERLY BLVD, 107, HOUSTON, TX, 77080, USA (Type of address: Chief Executive Officer) |
2020-07-09 | 2024-11-20 | Address | 8791 HAMMERLY BLVD, 107, HOUSTON, TX, 77080, USA (Type of address: Service of Process) |
2018-07-05 | 2020-07-09 | Address | 11065 KENORA WAY, LAKEVILLE, MN, 55044, USA (Type of address: Service of Process) |
2018-07-05 | 2020-07-09 | Address | 11065 KENORA WAY, LAKEVILLE, MN, 55044, USA (Type of address: Chief Executive Officer) |
2014-07-08 | 2018-07-05 | Address | 122706 CASCADE SPRINGS DRIVE, KATY, TX, 77494, USA (Type of address: Service of Process) |
2014-07-08 | 2018-07-05 | Address | 22706 CASCADE SPRINGS DRIVE, KATY, TX, 77494, USA (Type of address: Chief Executive Officer) |
2014-07-08 | 2018-07-05 | Address | 22706 CASCADE SPRINGS DRIVE, KATY, TX, 77494, USA (Type of address: Principal Executive Office) |
2008-07-17 | 2014-07-08 | Address | 10 PICACADILLY DOWNS, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120001182 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
200709061657 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
180705006337 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160701006568 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140708006035 | 2014-07-08 | BIENNIAL STATEMENT | 2014-07-01 |
120711006065 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
100720002121 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080717002399 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060626002094 | 2006-06-26 | BIENNIAL STATEMENT | 2006-07-01 |
040708000047 | 2004-07-08 | CERTIFICATE OF INCORPORATION | 2004-07-08 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State