Name: | ICELAND INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1991 (34 years ago) |
Entity Number: | 1515817 |
ZIP code: | 11553 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 3345 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040 |
Address: | THE OMNI, 333 EARLE OVINGTON BLVD/S-1010, UNIONDALE, NY, United States, 11553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J HAENEL | Chief Executive Officer | 3345 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
FORCHELLI CURTO DEEGAN SCHWARTZ MINEO COHN & TERRANA LLP | DOS Process Agent | THE OMNI, 333 EARLE OVINGTON BLVD/S-1010, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-11 | 2011-03-24 | Address | 36 SOUTH STATION PLAZA, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1999-10-07 | 2003-03-11 | Address | 3345 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1999-10-07 | 2003-03-11 | Address | 3345 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1991-03-13 | 2003-03-11 | Address | 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130410006545 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
110324002767 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090224002409 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070316002726 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
050411002581 | 2005-04-11 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State