Search icon

INTL SERVICE OPTIMIZATION INC.

Company Details

Name: INTL SERVICE OPTIMIZATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 2008 (17 years ago)
Date of dissolution: 18 Mar 2025
Entity Number: 3633054
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 150 WEST 30TH STREET, SUITE 101, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WEST 30TH STREET, SUITE 101, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JACOB HAREL Chief Executive Officer 150 WEST 30TH STREET, SUITE 101, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
262072276
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 150 WEST 30TH STREET, SUITE 101, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-22 2025-03-27 Address 150 WEST 30TH STREET, SUITE 101, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 150 WEST 30TH STREET, SUITE 101, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-22 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-07-22 2025-03-27 Address 150 WEST 30TH STREET, SUITE 101, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327002102 2025-03-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-18
240722002355 2024-07-22 BIENNIAL STATEMENT 2024-07-22
170502002041 2017-05-02 BIENNIAL STATEMENT 2016-02-01
081008000264 2008-10-08 CERTIFICATE OF CHANGE 2008-10-08
080219000466 2008-02-19 CERTIFICATE OF INCORPORATION 2008-02-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State