Name: | INTERNATIONAL SHARED SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1985 (40 years ago) |
Date of dissolution: | 16 Dec 2013 |
Entity Number: | 990817 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2010 CABOT BLVD WEST, LANGHORNE, PA, United States, 19047 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PETER BROOKS | Chief Executive Officer | 2010 CABOT BLVD WEST, LANGHORNE, PA, United States, 19047 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-12 | 2019-01-28 | Address | 111 EIGHTH AVE / 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-04-15 | 2005-07-12 | Address | 100 NORTH ACADEMY AVE, DANVILLE, PA, 17822, USA (Type of address: Chief Executive Officer) |
2001-04-30 | 2003-04-15 | Address | 100 NORTH ACADEMY AVE, DANVILLE, PA, 17822, USA (Type of address: Chief Executive Officer) |
1999-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-29 | 2005-07-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-13698 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13697 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131216000108 | 2013-12-16 | CERTIFICATE OF TERMINATION | 2013-12-16 |
130418006284 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
110520003319 | 2011-05-20 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State