Name: | ISLAND FURNITURE FRAMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1987 (38 years ago) |
Entity Number: | 1195535 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 179 BANGOR STREET, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANICE BARTHELMES | Chief Executive Officer | 6 NORTH LEWIS AVENUE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 179 BANGOR STREET, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-08 | 2001-08-16 | Address | 281 43RD STREET, LINDENHURST, NY, 11757, 2733, USA (Type of address: Chief Executive Officer) |
1995-06-07 | 2001-08-16 | Address | 281 43RD STREET, LINDENHURST, NY, 11757, 2733, USA (Type of address: Service of Process) |
1993-08-17 | 2001-08-16 | Address | 281 43RD STREET, LINDENHURST, NY, 11757, 2733, USA (Type of address: Principal Executive Office) |
1993-08-17 | 1999-09-08 | Address | 281 43RD STREET, LINDENHURST, NY, 11757, 2733, USA (Type of address: Chief Executive Officer) |
1993-08-17 | 1995-06-07 | Address | 281 43RD STREET, LINDENHURST, NY, 11757, 2733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130820002329 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110818002680 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090813002665 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
070824002862 | 2007-08-24 | BIENNIAL STATEMENT | 2007-08-01 |
051026002642 | 2005-10-26 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State