ISLAND IMPORTS, INC.

Name: | ISLAND IMPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1990 (35 years ago) |
Entity Number: | 1464669 |
ZIP code: | 10532 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5F WEST CROSS ST, HAWTHORNE, NY, United States, 10532 |
Principal Address: | 5F WEST CROSS ST., HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY HASLETT | Chief Executive Officer | 5F WEST CROSS ST., HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
ISLAND IMPORTS, INC. | DOS Process Agent | 5F WEST CROSS ST, HAWTHORNE, NY, United States, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-03 | 2020-07-08 | Address | 48 HARBOR RD, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
1996-07-31 | 2018-07-03 | Address | 5F WEST CROSS ST, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
1996-07-31 | 1998-07-01 | Address | 48 HARBOR ROAD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
1996-07-31 | 1998-07-01 | Address | 48 HARBOR ROAD, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office) |
1993-09-30 | 1996-07-31 | Address | 50 HARBOR ROAD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200708060527 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180703006861 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160705007315 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140702006673 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120808002205 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State