Search icon

INTERSYSTEM S&S CORP

Company Details

Name: INTERSYSTEM S&S CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 2014 (11 years ago)
Date of dissolution: 27 Jun 2022
Entity Number: 4567395
ZIP code: 11378
County: New York
Place of Formation: New York
Address: 57-43 57TH ROAD, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-43 57TH ROAD, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2022-06-27 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-02 2022-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-25 2022-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-25 2022-12-11 Address 57-43 57TH ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221211000293 2022-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-27
140425010113 2014-04-25 CERTIFICATE OF INCORPORATION 2014-04-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-17
Type:
Planned
Address:
301 E 69TH STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2017-02-17
Type:
Planned
Address:
9 EAST 66TH STREET, NEW YORK, NY, 10065
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2020-08-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
PENN-STAR INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
INTERSYSTEM S&S CORP
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State