Search icon

INTL SERVICE OPTIMIZATION INC.

Company Details

Name: INTL SERVICE OPTIMIZATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2008 (17 years ago)
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTL SERVICE OPTIMIZATION, INC. 401(K) PENSION PLAN 2023 262072276 2024-10-08 INTL SERVICE OPTIMIZATION, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 524290
Sponsor’s telephone number 2122628922
Plan sponsor’s address 150 WEST 30TH ST., STE 1101, NEW YORK, NY, 10001
INTL SERVICE OPTIMIZATION, INC. 401(K) PENSION PLAN 2022 262072276 2023-10-09 INTL SERVICE OPTIMIZATION, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 524290
Sponsor’s telephone number 2122628922
Plan sponsor’s address 150 WEST 30TH ST., STE 1101, NEW YORK, NY, 10001
INTL SERVICE OPTIMIZATION, INC. 401(K) PENSION PLAN 2021 262072276 2022-10-04 INTL SERVICE OPTIMIZATION, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 524290
Sponsor’s telephone number 2122628922
Plan sponsor’s address 150 WEST 30TH ST., STE 1101, NEW YORK, NY, 10001
INTL SERVICE OPTIMIZATION, INC. 401(K) PENSION PLAN 2020 262072276 2021-07-20 INTL SERVICE OPTIMIZATION, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 524290
Sponsor’s telephone number 2122628922
Plan sponsor’s address 150 WEST 30TH ST., STE 1101, NEW YORK, NY, 10001
INTL SERVICE OPTIMIZATION, INC. 401(K) PENSION PLAN 2019 262072276 2020-09-28 INTL SERVICE OPTIMIZATION, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 524290
Sponsor’s telephone number 2122628922
Plan sponsor’s address 150 WEST 30TH ST., STE 1101, NEW YORK, NY, 10001
INTL SERVICE OPTIMIZATION, INC. 401(K) PENSION PLAN 2018 262072276 2019-07-15 INTL SERVICE OPTIMIZATION, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 524290
Sponsor’s telephone number 2122628922
Plan sponsor’s address 150 WEST 30TH STREET, STE, 1101, NEW YORK, NY, 10001
INTL SERVICE OPTIMIZATION, INC. DEFINED BENEFIT PENSION PLAN 2018 262072276 2019-07-15 INTL SERVICE OPTIMIZATION, INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 524290
Sponsor’s telephone number 2122628922
Plan sponsor’s address 150 WEST 30TH STREET, STE, 1101, NEW YORK, NY, 10001
INTL SERVICE OPTIMIZATION, INC. DEFINED BENEFIT PENSION PLAN 2017 262072276 2018-06-21 INTL SERVICE OPTIMIZATION, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 524290
Sponsor’s telephone number 2122628922
Plan sponsor’s address 150 WEST 30TH STREET, STE, 1101, NEW YORK, NY, 10001
INTL SERVICE OPTIMIZATION, INC. 401(K) PENSION PLAN 2017 262072276 2018-06-21 INTL SERVICE OPTIMIZATION, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 524290
Sponsor’s telephone number 2122628922
Plan sponsor’s address 150 WEST 30TH STREET, STE, 1101, NEW YORK, NY, 10001
INTL SERVICE OPTIMIZATION, INC. 401(K) PENSION PLAN 2016 262072276 2017-04-05 INTL SERVICE OPTIMIZATION, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 524290
Sponsor’s telephone number 2122628922
Plan sponsor’s address 150 WEST 30TH STREET, STE, 1101, NEW YORK, NY, 10001

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

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 150 WEST 30TH STREET, SUITE 101, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-12-20 2024-07-22 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2017-05-02 2024-07-22 Address 150 WEST 30TH STREET, SUITE 101, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-05-02 2024-07-22 Address 150 WEST 30TH STREET, SUITE 101, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-10-08 2017-05-02 Address 250 WEST 49TH STREET, #806, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-02-19 2008-10-08 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2008-02-19 2021-12-20 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2008-02-19 2008-10-08 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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: 17 Jan 2025

Sources: New York Secretary of State