Search icon

INTERMODAL SUPPORT SERVICES, INC.

Branch

Company Details

Name: INTERMODAL SUPPORT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2011 (14 years ago)
Branch of: INTERMODAL SUPPORT SERVICES, INC., Florida (Company Number P00000117500)
Entity Number: 4134708
ZIP code: 32256
County: Onondaga
Place of Formation: Florida
Address: 8659 BAYPINE RD, 300, JACKSONVILLE, FL, United States, 32256
Principal Address: 8659 BAYPINE ROAD, SUITE 300, JACKSONVILLE, FL, United States, 32256

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 8659 BAYPINE RD, 300, JACKSONVILLE, FL, United States, 32256

Chief Executive Officer

Name Role Address
JENNIFER JOHNSON Chief Executive Officer 8659 BAYPINE ROAD SUITE 300, JACKSONVILLE, FL, United States, 32256

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 8659 BAYPINE ROAD SUITE 300, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-08-09 2023-08-04 Address 8659 BAYPINE ROAD SUITE 300, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2013-08-20 2017-08-09 Address 7785 BAYMEADOWS WAY STE107, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230804003131 2023-08-04 BIENNIAL STATEMENT 2023-08-01
210803003703 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190807060371 2019-08-07 BIENNIAL STATEMENT 2019-08-01
SR-58367 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58368 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State