Search icon

INTERSYSTEMS CORPORATION

Company Details

Name: INTERSYSTEMS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2007 (18 years ago)
Entity Number: 3496738
ZIP code: 11222
County: Queens
Place of Formation: New York
Address: 27 NEWEL STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYLWESTER SERAFIN Chief Executive Officer 27 NEWEL STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
SYLWESTER SERAFIN DOS Process Agent 27 NEWEL STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2023-12-18 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2023-08-11 Address 27 NEWEL STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230811000954 2023-08-11 BIENNIAL STATEMENT 2023-03-01
210428060458 2021-04-28 BIENNIAL STATEMENT 2021-03-01
200115060530 2020-01-15 BIENNIAL STATEMENT 2019-03-01
070329000511 2007-03-29 CERTIFICATE OF INCORPORATION 2007-03-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-05-14
Type:
Planned
Address:
601 181TH ST, NEW YORK, NY, 10033
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 729-9292
Add Date:
2008-11-04
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
1
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State