Name: | ISLAND HOUSEWRIGHTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1987 (38 years ago) |
Entity Number: | 1174654 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 90 BAYVIEW AVENUE, STATEN ISLAND, NY, United States, 10309 |
Principal Address: | 6019 AMBOY RD., STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL POWELL | Chief Executive Officer | 6019 AMBOY RD., STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 BAYVIEW AVENUE, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-28 | 2001-05-21 | Address | 50 OLCOTT STREET, SOMMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer) |
1999-06-28 | 2001-05-21 | Address | 50 OLCOTT STREET, SOMMERSET, NJ, 08873, USA (Type of address: Principal Executive Office) |
1987-05-28 | 2001-05-31 | Address | 6019 AMBOY RD., STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010531000756 | 2001-05-31 | CERTIFICATE OF CHANGE | 2001-05-31 |
010521002014 | 2001-05-21 | BIENNIAL STATEMENT | 2001-05-01 |
990628002184 | 1999-06-28 | BIENNIAL STATEMENT | 1999-05-01 |
B501967-3 | 1987-05-28 | CERTIFICATE OF INCORPORATION | 1987-05-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State