Search icon

ISM CONSULT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ISM CONSULT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2015 (10 years ago)
Entity Number: 4688915
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 69 Hupi Woods Circle, Monterey, MA, United States, 01245

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ILENE MARCUS Chief Executive Officer 69 HUPI WOODS CIRCLE, POB 116, MONTEREY, MA, United States, 01245

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 316 WEST 84TH STREET, 2G, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 69 HUPI WOODS CIRCLE, POB 116, MONTEREY, MA, 01245, USA (Type of address: Chief Executive Officer)
2022-09-30 2025-01-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2025-01-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-01-15 2022-09-29 Address 316 WEST 84TH, APT 2G, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106005180 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230104001090 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220930013850 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019227 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210115060065 2021-01-15 BIENNIAL STATEMENT 2021-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State