Search icon

INTERIOR INSTALLATION SERVICES, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DON VANDENAVOND Chief Executive Officer 1642 WESTERN AVE., GREEN BAY, WI, United States, 54303

History

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)

Filings

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