Search icon

ISDIN CORP.

Company Details

Name: ISDIN CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2016 (9 years ago)
Entity Number: 4977675
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 36 CATTANO AVE., 3RD FLOOR, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
JUAN EMILIO NAYA ARISTE Chief Executive Officer 36 CATTANO AVE., 3RD FLOOR, MORRISTOWN, NJ, United States, 07960

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 36 CATTANO AVE., 3RD FLOOR, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-01 Address 36 CATTANO AVE., 3RD FLOOR, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-07-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2016-07-14 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033078 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220915003355 2022-09-15 BIENNIAL STATEMENT 2022-07-01
200702060745 2020-07-02 BIENNIAL STATEMENT 2020-07-01
SR-113198 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
160714000630 2016-07-14 APPLICATION OF AUTHORITY 2016-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203564 Americans with Disabilities Act - Other 2022-05-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-03
Termination Date 2022-11-18
Section 1210
Sub Section 1
Status Terminated

Parties

Name SLADE
Role Plaintiff
Name ISDIN CORP.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State