INTERNATIONAL SYSTEMS GROUP INC.

Name: | INTERNATIONAL SYSTEMS GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1983 (42 years ago) |
Entity Number: | 835068 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 666 Old Coutry Road, Suite 301, Garden City, NY, United States, 11530 |
Principal Address: | C/O ISG, INC., 666 OLD COUNTRY ROAD Suite 301, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT UPBIN | Agent | 600 OLD COUNTRY ROAD, SUITE 338, GARDEN CITY, NY, 11530 |
Name | Role | Address |
---|---|---|
ROBERT UPBIN CPA | DOS Process Agent | 666 Old Coutry Road, Suite 301, Garden City, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
MAX DOLGICER | Chief Executive Officer | 7 WEST 96TH STREET, SUITE 17BC, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 7 WEST 96TH STREET, SUITE 17BC, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2021-03-08 | 2024-04-04 | Address | 7 WEST 96TH STREET, SUITE 17BC, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2010-02-17 | 2021-03-08 | Address | REHOV AMNON VE TAMAR #2, APT 24, NETANIYA, 42202, ISR (Type of address: Chief Executive Officer) |
2010-02-17 | 2024-04-04 | Address | C/O ISG, INC., 600 OLD COUNTRY ROAD / STE 338, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2009-10-21 | 2024-04-04 | Address | 600 OLD COUNTRY ROAD, SUITE 338, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404003445 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
211224000265 | 2021-12-24 | BIENNIAL STATEMENT | 2021-12-24 |
210308060762 | 2021-03-08 | BIENNIAL STATEMENT | 2019-04-01 |
131030000396 | 2013-10-30 | ANNULMENT OF DISSOLUTION | 2013-10-30 |
DP-2108849 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State