Name: | THE ISFEL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1953 (72 years ago) |
Entity Number: | 91956 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 110 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
Principal Address: | 110 WEST 34TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
JOSEPH FELDMAN | Chief Executive Officer | 110 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DONALD SPITZNER | DOS Process Agent | 110 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-03 | 2009-08-10 | Address | 110 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-07-26 | 2009-08-10 | Address | 100 W 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-07-16 | 2001-07-03 | Address | 900 HART ST, RAHWAY, NJ, 07065, USA (Type of address: Service of Process) |
1995-05-17 | 2001-07-03 | Address | 900 HART STREET, RAHWAY, NJ, 07065, USA (Type of address: Principal Executive Office) |
1995-05-17 | 1999-07-26 | Address | 112 WEST 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110727002968 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
090810002101 | 2009-08-10 | BIENNIAL STATEMENT | 2009-07-01 |
070803002360 | 2007-08-03 | BIENNIAL STATEMENT | 2007-07-01 |
050914002210 | 2005-09-14 | BIENNIAL STATEMENT | 2005-07-01 |
030709002058 | 2003-07-09 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State