Name: | ISLAND WIDE TAX AND PLANNING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1990 (35 years ago) |
Entity Number: | 1479958 |
ZIP code: | 33558 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 19214 SEAMIST LANE, LUTZ, FL, United States, 33558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS S MULRYAN | Chief Executive Officer | 19214 SEAMIST LANE, LUTZ, FL, United States, 33558 |
Name | Role | Address |
---|---|---|
THOMAS MULRYAN | DOS Process Agent | 19214 SEAMIST LANE, LUTZ, FL, United States, 33558 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-21 | 2010-10-27 | Address | 19214 SEAMIST LN, LUTZ, FL, 33558, USA (Type of address: Principal Executive Office) |
2008-11-21 | 2010-10-27 | Address | 19214 SEAMIST LN, LUTZ, FL, 33558, USA (Type of address: Chief Executive Officer) |
2008-11-21 | 2010-10-27 | Address | 19214 SEAMIST LN, LUTZ, FL, 33558, USA (Type of address: Service of Process) |
2005-01-27 | 2008-11-21 | Address | 171 RONKONKOMA AVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1996-10-24 | 2008-11-21 | Address | 175 RONKONKOMA AVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150925000554 | 2015-09-25 | ANNULMENT OF DISSOLUTION | 2015-09-25 |
DP-2052550 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
101027002651 | 2010-10-27 | BIENNIAL STATEMENT | 2010-10-01 |
081121002583 | 2008-11-21 | BIENNIAL STATEMENT | 2008-10-01 |
050127002690 | 2005-01-27 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State