Name: | INTERIOR INSTALLATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2011 (14 years ago) |
Entity Number: | 4080763 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1642 WESTERN AVE., GREEN BAY, WI, United States, 54303 |
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 |
---|---|---|
DON VANDENAVOND | Chief Executive Officer | 1642 WESTERN AVE., GREEN BAY, WI, United States, 54303 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-13 | 2023-04-13 | Address | 1642 WESTERN AVE., GREEN BAY, WI, 54303, USA (Type of address: Chief Executive Officer) |
2015-04-06 | 2023-04-13 | Address | 1642 WESTERN AVE., GREEN BAY, WI, 54303, USA (Type of address: Chief Executive Officer) |
2013-04-09 | 2015-04-06 | Address | 1598 WESTERN AVE., GREEN BAY, WI, 54303, USA (Type of address: Chief Executive Officer) |
2013-04-09 | 2017-04-05 | Address | 1598 WESTERN AVE., GREEN BAY, WI, 54303, USA (Type of address: Principal Executive Office) |
2013-01-09 | 2023-04-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-01-09 | 2023-04-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-09-19 | 2013-01-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-13 | 2012-09-19 | Address | STE. 501, 875 AVE. OF THE AMERICANS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230413002884 | 2023-04-13 | BIENNIAL STATEMENT | 2023-04-01 |
210406060321 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190411060221 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170405006948 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150406006075 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
130409006810 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
130109000356 | 2013-01-09 | CERTIFICATE OF CHANGE | 2013-01-09 |
120919000233 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
110413000073 | 2011-04-13 | APPLICATION OF AUTHORITY | 2011-04-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State