Search icon

ISES MANAGEMENT CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
ERIC KASTON DOS Process Agent 14 KENILWORTH MEWS, CLEVELAND HEIGHTS, OH, United States, 44106

Chief Executive Officer

Name Role Address
ERIC KASTON Chief Executive Officer 14 KENILWORTH MEWS, CLEVELAND HEIGHTS, OH, United States, 44106

Links between entities

Type:
Headquarter of
Company Number:
0233292
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112708557
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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