Search icon

ISR COMPUTING, INC.

Company Details

Name: ISR COMPUTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 2010 (14 years ago)
Date of dissolution: 12 Aug 2015
Entity Number: 4025764
ZIP code: 11204
County: Queens
Place of Formation: New York
Address: 2225 65TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISR COMPUTING, INC. DOS Process Agent 2225 65TH STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
PAUL GREENBERG Chief Executive Officer 2225 65TH STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2013-11-19 2015-06-18 Address 6924 223RD ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Principal Executive Office)
2013-11-19 2015-06-18 Address 6924 223RD ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2013-08-28 2015-06-18 Address 6924 223RD ST, BAYSIDE, NY, 11364, 2622, USA (Type of address: Service of Process)
2012-12-31 2013-11-19 Address 155 WEST 68TH STREET, SUITE 1833, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2012-12-31 2013-11-19 Address 155 WEST 68TH STREET, SUITE 1833, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2012-12-31 2013-08-28 Address 155 WEST 68TH STREET, SUITE 1833, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2010-12-02 2012-12-31 Address 155 W68 STREET, SUITE 1883, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150812000120 2015-08-12 CERTIFICATE OF DISSOLUTION 2015-08-12
150618006202 2015-06-18 BIENNIAL STATEMENT 2014-12-01
131119002080 2013-11-19 AMENDMENT TO BIENNIAL STATEMENT 2012-12-01
130828000743 2013-08-28 CERTIFICATE OF CHANGE 2013-08-28
121231002049 2012-12-31 BIENNIAL STATEMENT 2012-12-01
110225000106 2011-02-25 CERTIFICATE OF AMENDMENT 2011-02-25
101202000317 2010-12-02 CERTIFICATE OF INCORPORATION 2010-12-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State