Name: | ISLAND CONTAINER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1956 (69 years ago) |
Entity Number: | 106447 |
ZIP code: | 11798 |
County: | Kings |
Place of Formation: | New York |
Address: | 44 ISLAND CONTAINER PLAZA, WHEATLEY HEIGHTS, NY, United States, 11798 |
Principal Address: | 1 ROSALIND PLACE, #1G, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 100
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD BERKOWITZ | Chief Executive Officer | 441 ISLAND CONTAINER PLAZA, WHEATLEY HEIGHTS, NY, United States, 11798 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 ISLAND CONTAINER PLAZA, WHEATLEY HEIGHTS, NY, United States, 11798 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-18 | 2010-01-12 | Address | 170 WILDACRE AVE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
1994-02-01 | 2001-12-18 | Address | 170 WILDARCE AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
1994-02-01 | 2001-12-18 | Address | 170 WILDARCE AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
1994-02-01 | 1997-10-17 | Address | EDWARD BERKOWITZ, 900 SHEPHERD AVENUE, NEW YORK, NY, 11208, USA (Type of address: Service of Process) |
1980-12-09 | 1994-02-01 | Address | 900 SHEPHERD AVE, NEW YORK, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170328006081 | 2017-03-28 | BIENNIAL STATEMENT | 2016-01-01 |
150212002071 | 2015-02-12 | BIENNIAL STATEMENT | 2014-01-01 |
120203002668 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100112002810 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080102003144 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State