Search icon

ISLAND TRADING RETAIL, INC.

Headquarter

Company Details

Name: ISLAND TRADING RETAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1989 (35 years ago)
Entity Number: 1386756
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 825 8TH AVE, 24TH FL, NEW YORK, NY, United States, 10019
Principal Address: 601 WEST 26TH ST, 11TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ISLAND TRADING RETAIL, INC., FLORIDA F01000004090 FLORIDA
Headquarter of ISLAND TRADING RETAIL, INC., FLORIDA F94000001544 FLORIDA

Chief Executive Officer

Name Role Address
MARY VINSON Chief Executive Officer 401 LAFAYETTE ST, 6TH FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
ISLAND TRADING CO INC DOS Process Agent 825 8TH AVE, 24TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1997-09-30 2003-09-29 Address 401 LAFAYETTE STREET, 6TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-05-07 1997-09-30 Address 400 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-05-07 1997-09-30 Address 400 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-05-07 1997-09-30 Address 400 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1989-09-22 1993-05-07 Address 15 EAST 4TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030929002649 2003-09-29 BIENNIAL STATEMENT 2003-09-01
970930002527 1997-09-30 BIENNIAL STATEMENT 1997-09-01
931022002495 1993-10-22 BIENNIAL STATEMENT 1993-09-01
930507002129 1993-05-07 BIENNIAL STATEMENT 1992-09-01
C058046-6 1989-09-22 CERTIFICATE OF INCORPORATION 1989-09-22

Date of last update: 23 Jan 2025

Sources: New York Secretary of State