Name: | ISES MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1984 (41 years ago) |
Date of dissolution: | 29 May 2019 |
Entity Number: | 931724 |
ZIP code: | 44106 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 KENILWORTH MEWS, CLEVELAND HEIGHTS, OH, United States, 44106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC KASTON | DOS Process Agent | 14 KENILWORTH MEWS, CLEVELAND HEIGHTS, OH, United States, 44106 |
Name | Role | Address |
---|---|---|
ERIC KASTON | Chief Executive Officer | 14 KENILWORTH MEWS, CLEVELAND HEIGHTS, OH, United States, 44106 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-07 | 2019-05-13 | Address | 61 HAVEMEYER RD., IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
2016-07-07 | 2019-05-13 | Address | 61 HAVEMEYER RD., IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2016-07-07 | 2019-05-13 | Address | 61 HAVEMEYER RD., IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
1998-07-06 | 2016-07-07 | Address | 34-07 37TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1998-07-06 | 2016-07-07 | Address | 34-07 37TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190529000273 | 2019-05-29 | CERTIFICATE OF DISSOLUTION | 2019-05-29 |
190513060492 | 2019-05-13 | BIENNIAL STATEMENT | 2018-07-01 |
160707006036 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
120711006397 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
100804002710 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State