Search icon

NY ISA, INC.

Company Details

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

Agent

Name Role Address
QADEER SATTAR Agent 10 PICCADILLY DOWNS, LYNBROOK, NY, 11563

Chief Executive Officer

Name Role Address
QADEER SATTAR Chief Executive Officer 15722 HERMITAGE DR, TOMBALL, TX, United States, 77377

DOS Process Agent

Name Role Address
QADEER SATTAR DOS Process Agent 15722 Hermitage Oaks Dr, Tomball, TX, United States, 77080

History

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)

Filings

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