ISLAND TURBINE CORP.

Name: | ISLAND TURBINE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1962 (63 years ago) |
Date of dissolution: | 29 Oct 2014 |
Entity Number: | 145027 |
ZIP code: | 43606 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2532 MEADOWWOOD DR, TOLEDO, OH, United States, 43606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH WILSON | DOS Process Agent | 2532 MEADOWWOOD DR, TOLEDO, OH, United States, 43606 |
Name | Role | Address |
---|---|---|
DEBORA LAGEMAN WILSON | Chief Executive Officer | 2532 MEADWWOOD DR, TOLEDO, OH, United States, 43606 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-17 | 2014-04-22 | Address | 47 HARRIET PL, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2006-03-17 | 2014-04-22 | Address | 47 HARRIET PLACE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1994-06-29 | 2014-04-22 | Address | 47 HARRIET PLACE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1993-03-26 | 2006-03-17 | Address | 47 HARRIET PLACE, LYNBROOK, NY, 11563, 2619, USA (Type of address: Principal Executive Office) |
1993-03-26 | 2006-03-17 | Address | 1 HOXLEY DRIVE, HUNTINGTON, NY, 11743, 1014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150317043 | 2015-03-17 | ASSUMED NAME CORP INITIAL FILING | 2015-03-17 |
141029000497 | 2014-10-29 | CERTIFICATE OF DISSOLUTION | 2014-10-29 |
140422002711 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
100310002560 | 2010-03-10 | BIENNIAL STATEMENT | 2010-02-01 |
080205002529 | 2008-02-05 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State