Search icon

CROSS ISLAND CAPITAL CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CROSS ISLAND CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1090840
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 88 SUNNYSIDE BLVD, SUITE 305, PLAINVEIW, NY, United States, 11803
Principal Address: 88 SUNNYSIDE BLVD, SUITE 305, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 SUNNYSIDE BLVD, SUITE 305, PLAINVEIW, NY, United States, 11803

Chief Executive Officer

Name Role Address
GUY REEPS Chief Executive Officer 88 SUNNYSIDE BLVD, STE 305, PLAINVIEW, NY, United States, 11803

Links between entities

Type:
Headquarter of
Company Number:
F03000002731
State:
FLORIDA
Type:
Headquarter of
Company Number:
0750193
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_63848212
State:
ILLINOIS

History

Start date End date Type Value
2004-12-31 2005-01-14 Address 88 SUNNYSIDE BLVD., STE. 306, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1993-12-17 2005-01-14 Address 199 JERICHO TURNPIKE, SUITE 101, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1993-12-17 2005-01-14 Address 199 JERICHO TURNPIKE, SUITE 101, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1993-12-17 2004-12-31 Address 199 JERICHO TURNPIKE, SUITE 101, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1992-12-22 1993-12-17 Address 199 JERICHO TURNPIKE, SUITE 402, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2101316 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
061208002129 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050114002431 2005-01-14 BIENNIAL STATEMENT 2004-12-01
041231000073 2004-12-31 CERTIFICATE OF CHANGE 2004-12-31
021118002384 2002-11-18 BIENNIAL STATEMENT 2002-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State