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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 WEST 30TH STREET, SUITE 101, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JACOB HAREL | Chief Executive Officer | 150 WEST 30TH STREET, SUITE 101, NEW YORK, NY, United States, 10001 |
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) |
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