Search icon

NYISI

Company Details

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

DOS Process Agent

Name Role Address
NYISI DOS Process Agent 300 W WASHINGTON AVE, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
PETER UBRIACO Chief Executive Officer 300 W WASHINGTON AVE, PEARL RIVER, NY, United States, 10965

History

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.

Filings

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