Search icon

ISI DESIGN AND INSTALLATION SOLUTIONS, INC.

Company Details

Name: ISI DESIGN AND INSTALLATION SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2009 (16 years ago)
Entity Number: 3810460
ZIP code: 12207
County: Rockland
Place of Formation: Maryland
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 18565 Jamboree Rd Irvine, Suite 125, IRVINE, CA, United States, 92612

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRANDT F. MCKEE Chief Executive Officer SUITE 125 18565 JAMBOREE RD, IRVINE, CA, United States, 92612

History

Start date End date Type Value
2023-05-26 2023-05-26 Address 10 BUNSEN, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2021-10-22 2023-05-26 Address 10 BUNSEN, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2021-10-22 2023-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-22 2023-05-26 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-05-05 2021-10-22 Address 600 MAMARONECK AVENUE #400, HARRISON,, NY, 10528, USA (Type of address: Service of Process)
2019-05-13 2021-10-22 Address 10 BUNSEN, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2017-05-16 2019-05-13 Address 1775 BRIGHTSEAT ROAD, LANDOVER, MD, 20795, USA (Type of address: Principal Executive Office)
2017-05-16 2019-05-13 Address 1775 BRIGHTSEAT ROAD, LANDOVER, MD, 20795, USA (Type of address: Chief Executive Officer)
2016-06-24 2017-05-16 Address 1630 FARADAY AVE, CARLSBAD, CA, 92008, USA (Type of address: Chief Executive Officer)
2016-06-24 2017-05-16 Address 1630 FARADAY AVE, CARLSBAD, CA, 92008, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230526003702 2023-05-26 BIENNIAL STATEMENT 2023-05-01
211022001397 2021-10-21 CERTIFICATE OF CHANGE BY ENTITY 2021-10-21
210505060496 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190513060329 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170516006325 2017-05-16 BIENNIAL STATEMENT 2017-05-01
160629000810 2016-06-29 CERTIFICATE OF AMENDMENT 2016-06-29
160624002002 2016-06-24 AMENDMENT TO BIENNIAL STATEMENT 2015-05-01
150501006676 2015-05-01 BIENNIAL STATEMENT 2015-05-01
140227000612 2014-02-27 ERRONEOUS ENTRY 2014-02-27
DP-2127111 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State