Name: | INSTRUCTIONAL SYSTEMS NYS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2011 (14 years ago) |
Entity Number: | 4041319 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | INSTRUCTIONAL SYSTEMS, INC. |
Fictitious Name: | INSTRUCTIONAL SYSTEMS NYS |
Address: | 345 WEST 54TH ST., NEW YORK, NY, United States, 10019 |
Principal Address: | 401 HACKENSACK AVE., LL02, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
MARTIN KAMINER | DOS Process Agent | 345 WEST 54TH ST., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARTIN KAMINER | Chief Executive Officer | 401 HACKENSACK AVE., LL02, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-05 | 2018-07-17 | Address | 401 HACKENSACK AVE., FL 7, HACKENSACK, NJ, 07601, USA (Type of address: Principal Executive Office) |
2013-01-15 | 2018-07-17 | Address | 401 HACKENSACK AVE., FL 7, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2013-01-15 | 2015-01-05 | Address | 401 HACKENSACK AVE., FL 7, HACKENSACK, NJ, 07601, USA (Type of address: Principal Executive Office) |
2011-01-12 | 2013-01-15 | Address | 201 WEST 77TH STREET, APT 12E, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190109060149 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
180717006394 | 2018-07-17 | BIENNIAL STATEMENT | 2017-01-01 |
150105006671 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130115006478 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110112000035 | 2011-01-12 | APPLICATION OF AUTHORITY | 2011-01-12 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State