Search icon

INTELLIGRATED SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTELLIGRATED SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2005 (20 years ago)
Entity Number: 3177280
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 7901 INNOVATION WAY, MASON, OH, United States, 45040
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEITH FISHER Chief Executive Officer 855 S. MINT STREET, CHARLOTT, NC, United States, 28202

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 1250 WEST SAM HOUSTON PARKWAY, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 855 S. MINT STREET, CHARLOTT, NC, 28202, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 1250 WEST SAM HOUSTON PARKWAY, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 855 S. MINT STREET, CHARLOTT, NC, 28202, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-20 Address 1250 WEST SAM HOUSTON PARKWAY, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250320000243 2025-03-20 BIENNIAL STATEMENT 2025-03-20
230303001137 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210316060239 2021-03-16 BIENNIAL STATEMENT 2021-03-01
190308060437 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170317006028 2017-03-17 BIENNIAL STATEMENT 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State