Name: | ISF-FILING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2022 (3 years ago) |
Entity Number: | 6391529 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | ISF-FILING INC, 24 Merry Ln, Westbury, NY, United States, 11590 |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHEYENNE MOSELEY | Chief Executive Officer | 9900 SPECTRUM DRIVE, AUSTIN, TX, United States, 78717 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-15 | 2025-02-04 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2024-02-15 | 2025-02-05 | Address | 9900 SPECTRUM DRIVE, AUSTIN, TX, 78717, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2025-02-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-02-15 | 2025-02-05 | Address | 24 Merry Ln, Westbury, NY, 11590, USA (Type of address: Service of Process) |
2022-02-01 | 2024-02-15 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205001392 | 2025-02-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-04 |
240215002616 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
220201000219 | 2022-02-01 | CERTIFICATE OF INCORPORATION | 2022-02-01 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State