Name: | NYISI |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2009 (16 years ago) |
Entity Number: | 3781624 |
ZIP code: | 10965 |
County: | Rockland |
Place of Formation: | Delaware |
Foreign Legal Name: | NEW YORK INFORMATION SYSTEMS INC. |
Fictitious Name: | NYISI |
Address: | 300 W WASHINGTON AVE, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
NYISI | DOS Process Agent | 300 W WASHINGTON AVE, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
PETER UBRIACO | Chief Executive Officer | 300 W WASHINGTON AVE, PEARL RIVER, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 300 W WASHINGTON AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-03-01 | Address | 10 DADE RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-03-03 | Address | 10 DADE RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-03-03 | Address | 300 W WASHINGTON AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-03-01 | Address | 300 W WASHINGTON AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-03-01 | Address | 300 W WASHINGTON AVE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2013-11-05 | 2023-03-03 | Address | 10 DADE RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2013-11-05 | 2023-03-03 | Address | 10 DADE RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2009-03-04 | 2013-11-05 | Address | 5 APRIL CT., NANUET, NY, 10954, USA (Type of address: Service of Process) |
2009-03-04 | 2009-06-08 | Name | NEW YORK INFORMATION SYSTEMS INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301035212 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230303002171 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
220616002491 | 2022-06-16 | BIENNIAL STATEMENT | 2021-03-01 |
170925000739 | 2017-09-25 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2017-09-25 |
DP-2179336 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
131105002118 | 2013-11-05 | BIENNIAL STATEMENT | 2013-03-01 |
090608000760 | 2009-06-08 | CERTIFICATE OF AMENDMENT | 2009-06-08 |
090304000025 | 2009-03-04 | APPLICATION OF AUTHORITY | 2009-03-04 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State