Search icon

ISI HR, INC.

Company Details

Name: ISI HR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2012 (13 years ago)
Entity Number: 4190894
ZIP code: 12207
County: New York
Place of Formation: Utah
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 75 WEST TOWNE RIDGE PARKWAY, SUITE 440, SANDY, UT, United States, 84070

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
MICHELYN FARNSWORTH Chief Executive Officer 75 WEST TOWNE RIDGE PARKWAY, SUITE 440, SANDY, UT, United States, 84070

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 75 WEST TOWNE RIDGE PARKWAY, SUITE 440, SANDY, UT, 84070, USA (Type of address: Chief Executive Officer)
2018-01-03 2024-01-16 Address 75 WEST TOWNE RIDGE PARKWAY, SUITE 440, SANDY, UT, 84070, USA (Type of address: Chief Executive Officer)
2015-07-21 2024-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-07-21 2024-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-07-09 2018-01-03 Address 859 W. SOUTH JORDAN PARKWAY, SOUTH JORDAN, UT, 84095, USA (Type of address: Principal Executive Office)
2015-07-09 2018-01-03 Address 859 W. SOUTH JORDAN PARKWAY, SOUTH JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer)
2012-01-19 2015-07-21 Address PO BOX 95330, SOUTH JORDAN, UT, 84095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116004331 2024-01-16 BIENNIAL STATEMENT 2024-01-16
220110002269 2022-01-10 BIENNIAL STATEMENT 2022-01-10
200103062895 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180103007072 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160114006049 2016-01-14 BIENNIAL STATEMENT 2016-01-01
150721000162 2015-07-21 CERTIFICATE OF CHANGE 2015-07-21
150709006174 2015-07-09 BIENNIAL STATEMENT 2014-01-01
120119000926 2012-01-19 APPLICATION OF AUTHORITY 2012-01-19

Date of last update: 02 Feb 2025

Sources: New York Secretary of State