Name: | INDEPENDENT NETWORK SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1985 (40 years ago) |
Entity Number: | 999715 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1220 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
INDEPENDENT NETWORK SYSTEMS, INC. | DOS Process Agent | 1220 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
MATTHEW GAESSER | Chief Executive Officer | 1220 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 1220 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2021-05-05 | 2023-05-01 | Address | 1220 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2019-05-01 | 2023-05-01 | Address | 1220 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2019-05-01 | 2021-05-05 | Address | 1220 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2017-05-04 | 2019-05-01 | Address | 95 ALLENS CREEK RD, BLDG 2 STE 4, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501002370 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210505060094 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190501061156 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170504006574 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
130506007027 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State