Search icon

ISLAND REFERRAL & RELOCATION SERVICES, INC.

Company Details

Name: ISLAND REFERRAL & RELOCATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1992 (33 years ago)
Date of dissolution: 29 Mar 2019
Entity Number: 1682789
ZIP code: 11554
County: Suffolk
Place of Formation: New York
Address: ATTN: BRIAN K. ZIEGLER ESQ., 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554
Principal Address: 110 WALT WHITMAN RD, SUITE 104, SOUTH HUNTINGTON, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CERTILMAN BALIN ADLER & HYMAN LLP DOS Process Agent ATTN: BRIAN K. ZIEGLER ESQ., 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
ANN D. CONROY Chief Executive Officer 110 WALT WHITMAN RD, SUITE 104, SOUTH HUNTINGTON, NY, United States, 11746

Licenses

Number Type End date
30AL0788786 ASSOCIATE BROKER 2025-12-28
10301210097 ASSOCIATE BROKER 2025-05-30
10491212227 LIMITED LIABILITY BROKER 2025-02-27

History

Start date End date Type Value
2010-11-16 2016-07-19 Address 110 WALT WHITMAN RD, SUITE 104, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)
2006-12-12 2010-11-16 Address 110 WALT WHITMAN RD, SUITE 106, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Principal Executive Office)
2006-12-12 2010-11-16 Address 110 WALT WHITMAN RD, SUITE 106, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)
2006-12-12 2010-11-16 Address 110 WALT WHITMAN RD, SUITE 106, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
2000-11-03 2006-12-12 Address 110 WALT WHITMAN RD, SUITE 101, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190329000341 2019-03-29 CERTIFICATE OF MERGER 2019-03-29
160719000106 2016-07-19 CERTIFICATE OF CHANGE 2016-07-19
141103007115 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121204006121 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101116002135 2010-11-16 BIENNIAL STATEMENT 2010-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State