Search icon

MRP CENTRAL ISLIP CORP.

Company Details

Name: MRP CENTRAL ISLIP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1956 (69 years ago)
Entity Number: 102955
ZIP code: 11576
County: Suffolk
Place of Formation: New York
Address: C/O PERGAMENT INVESTMENTS, 1500 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MURRAY PERGAMENT Chief Executive Officer 1500 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PERGAMENT INVESTMENTS, 1500 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
1998-07-13 2006-06-26 Address C/O PERGAMENT INVESTMENTS, 1500 OLD NORTHERN BOULEVARD, ROSLYN, NY, 11576, 1126, USA (Type of address: Service of Process)
1998-07-13 2006-06-26 Address C/O PERGAMENT INVESTMENTS, 1500 OLD NORTHERN BOULEVARD, ROSLYN, NY, 11576, 1126, USA (Type of address: Principal Executive Office)
1993-08-18 2006-06-26 Address 1500 OLD NORTHERN BOULEVARD, ROSLYN, NY, 11576, 1126, USA (Type of address: Chief Executive Officer)
1993-08-18 1998-07-13 Address % PERGAMENT INVESTMENTS, 1500 OLD NORTHEN BOULEVARD, ROSLYN, NY, 11576, 1126, USA (Type of address: Principal Executive Office)
1993-08-18 1993-08-18 Address 1500 OLD NORTHERN BOULEVARD, ROSLYN, NY, 11576, 1126, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100804002193 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080724002025 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060626002092 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040818002301 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020701002218 2002-07-01 BIENNIAL STATEMENT 2002-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State