Search icon

ISLAND GROUP ADMINISTRATION, INC.

Company Details

Name: ISLAND GROUP ADMINISTRATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1990 (35 years ago)
Entity Number: 1469418
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 3 TOILSOME LANE, EAST HAMPTON, NY, United States, 11963
Principal Address: 42 MCGUIRK STREET, EAST HAMPTON, NY, United States, 11963

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN KAPLAN Chief Executive Officer 42 MCGUIRK STREET, EAST HAMPTON, NY, United States, 11963

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 TOILSOME LANE, EAST HAMPTON, NY, United States, 11963

Form 5500 Series

Employer Identification Number (EIN):
113032182
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-20 1993-09-21 Address 3 TOILSOME LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1993-04-20 1993-09-21 Address 3 TOILSOME LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1993-04-20 1993-09-21 Address % ISLAND GROUP, 3 TOILSOME LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1990-08-20 1993-04-20 Address 78 MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930921002212 1993-09-21 BIENNIAL STATEMENT 1993-08-01
930420003068 1993-04-20 BIENNIAL STATEMENT 1992-08-01
900820000233 1990-08-20 CERTIFICATE OF INCORPORATION 1990-08-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State