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