Name: | INTEGRATED SYSTEMS SOLUTIONS CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 14 Aug 1991 (34 years ago) |
Business ID: | 582106 |
State of Incorporation: | DELAWARE |
Principal Office Address: | INCOME TAX DEPT MD 234 OLD ORCHARD RDARMONK, NY 10504 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
CHARLES H ANSLEY | Vice President | No data |
THOMAS KOLVEK | Vice President | RT 100, SOMERS, NY 10598 |
Name | Role | Address |
---|---|---|
DOUGLAS ELIX | Director | RT 100, SOMERS, NY 10508 |
NICHOLAS M DONOFRIO | Director | No data |
SAMUEL J PALMISANO | Director | No data |
WILLIAM O GRABE | Director | No data |
Name | Role | Address |
---|---|---|
DOUGLAS ELIX | President | RT 100, SOMERS, NY 10508 |
Name | Role | Address |
---|---|---|
RONALD A RAPPOPORT | Secretary | RT 100, SOMERS, NY 10589 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-25 | Annual Report |
Amendment Form | Filed | 1997-03-25 | Amendment |
Annual Report | Filed | 1996-04-05 | Annual Report |
Amendment Form | Filed | 1996-04-05 | Amendment |
Annual Report | Filed | 1995-08-24 | Annual Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State