Name: | ISLAND PEN MANUFACTURING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1958 (67 years ago) |
Entity Number: | 112417 |
ZIP code: | 10075 |
County: | Kings |
Place of Formation: | New York |
Address: | 301 EAST 79TH ST, APT 21H, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IDA COOPER | Chief Executive Officer | 301 EAST 79TH ST, APT 21H, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
IDA COOPER | DOS Process Agent | 301 EAST 79TH ST, APT 21H, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-03 | 2010-07-16 | Address | 301 EAST 79TH ST, APT 21H, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2006-07-03 | 2010-07-16 | Address | 301 EAST 79TH ST, APT 21H, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2006-07-03 | 2010-07-16 | Address | 301 EAST 79TH ST, APT 21H, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2002-06-18 | 2006-07-03 | Address | 2004 MCDONALD AVE, BROOKLYN, NY, 11223, 2809, USA (Type of address: Principal Executive Office) |
2002-06-18 | 2006-07-03 | Address | 2004 MCDONALD AVE, BROOKLYN, NY, 11223, 2809, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180712006220 | 2018-07-12 | BIENNIAL STATEMENT | 2018-07-01 |
160901007251 | 2016-09-01 | BIENNIAL STATEMENT | 2016-07-01 |
150102006989 | 2015-01-02 | BIENNIAL STATEMENT | 2014-07-01 |
120914006224 | 2012-09-14 | BIENNIAL STATEMENT | 2012-07-01 |
100716002496 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State