ISAKOV GROUP INC.

Name: | ISAKOV GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2011 (14 years ago) |
Entity Number: | 4073120 |
ZIP code: | 18966 |
County: | New York |
Place of Formation: | New York |
Address: | 735 STREET ROAD, SOUTHAMPTON, PA, United States, 18966 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE KUNTOROVSKY | Chief Executive Officer | 735 STREET RD, SOUTHAMPTON, PA, United States, 18966 |
Name | Role | Address |
---|---|---|
ATTN: EUGENE KUNTOROVSKY | DOS Process Agent | 735 STREET ROAD, SOUTHAMPTON, PA, United States, 18966 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-02 | 2019-03-08 | Address | 1979 MARCUS AVENUE, SUITE 210, NEW HYDE PARK, NY, 11042, USA (Type of address: Principal Executive Office) |
2017-03-02 | 2019-03-08 | Address | 1979 MARCUS AVENUE, SUITE 210, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
2017-03-02 | 2019-03-08 | Address | 655 BRYANT AVENUE, ROSLYN HARBOR, NY, 11576, USA (Type of address: Service of Process) |
2013-03-22 | 2017-03-02 | Address | 1113 AVENUE J, 2ND FL, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2013-03-22 | 2017-03-02 | Address | 1113 AVENUE J, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210303062061 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190308060768 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170302007150 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
130322006110 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
110325000808 | 2011-03-25 | CERTIFICATE OF INCORPORATION | 2011-03-25 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State