Name: | ISC DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1976 (49 years ago) |
Entity Number: | 406060 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 712 5TH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT F. MEHMEL | Chief Executive Officer | 23485 VETERANS WAY, ORLANDO, FL, United States, 32827 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 8585 DUKE BLVD, MASON, OH, 45040, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 23485 VETERANS WAY, ORLANDO, FL, 32827, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 712 FIFTH AVENUE, 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-07-21 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-07-10 | 2024-07-01 | Address | 712 FIFTH AVENUE, 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039839 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220726003092 | 2022-07-26 | BIENNIAL STATEMENT | 2022-07-01 |
200721060329 | 2020-07-21 | BIENNIAL STATEMENT | 2020-07-01 |
180710006077 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
161205008119 | 2016-12-05 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State