Name: | ISI CONTROLS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 10 Nov 2009 (15 years ago) |
Entity Number: | 3877002 |
County: | New York |
Place of Formation: | Texas |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-28 | 2018-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-10-28 | 2019-01-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-08-04 | 2011-10-28 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2010-08-04 | 2011-10-28 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-11-10 | 2010-08-04 | Address | 40 WEST 37TH STREET, SUITE 301, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190116000217 | 2019-01-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-01-16 |
181102000329 | 2018-11-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-12-02 |
111028000362 | 2011-10-28 | CERTIFICATE OF CHANGE | 2011-10-28 |
100804000206 | 2010-08-04 | CERTIFICATE OF CHANGE | 2010-08-04 |
091110000005 | 2009-11-10 | APPLICATION OF AUTHORITY | 2009-11-10 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State