Search icon

UNITED STATES INTERNAL SYSTEMS, INC.

Company Details

Name: UNITED STATES INTERNAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2007 (18 years ago)
Entity Number: 3501357
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL P. LAGANA Chief Executive Officer 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-04-07 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2025-04-03 Address 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-04-07 2025-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250403005267 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230407000514 2023-04-07 BIENNIAL STATEMENT 2023-04-01
230324003794 2023-03-24 CERTIFICATE OF CHANGE BY ENTITY 2023-03-24
221117001285 2022-11-16 CERTIFICATE OF CHANGE BY ENTITY 2022-11-16
211110002591 2021-11-10 CERTIFICATE OF CHANGE BY ENTITY 2021-11-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State