Name: | NORTH ISLE VILLAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1987 (38 years ago) |
Entity Number: | 1214837 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 MAPLE AVENUE, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 50 GIBBS ROAD, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 50000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA WASHINGTON | Chief Executive Officer | 50 GIBBS ROAD, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
COHEN WARREN MEYER & GITTER, P.C. | DOS Process Agent | 80 MAPLE AVENUE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
COHEN WARREN MEYER & GITTER, P.C. | Agent | 80 MAPLE AVENUE, SMITHTOWN, NY, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-01 | 2022-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0 |
2022-11-01 | 2023-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0 |
2017-08-04 | 2017-09-26 | Address | C/O ALEXANDER WOLF & COMPANY, ONE DUPONT STREET SUITE 200, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2017-08-04 | 2017-09-26 | Address | ONE DUPONT STREET SUITE 200, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent) |
2012-03-08 | 2016-09-21 | Address | 50 GIBBS ROAD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170926000129 | 2017-09-26 | CERTIFICATE OF CHANGE | 2017-09-26 |
170804000061 | 2017-08-04 | CERTIFICATE OF CHANGE | 2017-08-04 |
160921006220 | 2016-09-21 | BIENNIAL STATEMENT | 2015-11-01 |
140107002429 | 2014-01-07 | BIENNIAL STATEMENT | 2013-11-01 |
120308002659 | 2012-03-08 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State