Search icon

INSTRUCTIONAL SYSTEMS NYS

Company Details

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

DOS Process Agent

Name Role Address
MARTIN KAMINER DOS Process Agent 345 WEST 54TH ST., NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARTIN KAMINER Chief Executive Officer 401 HACKENSACK AVE., LL02, HACKENSACK, NJ, United States, 07601

History

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)

Filings

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