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
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 |
Name | Role | Address |
---|---|---|
ANN D. CONROY | Chief Executive Officer | 110 WALT WHITMAN RD, SUITE 104, SOUTH HUNTINGTON, NY, United States, 11746 |
Number | Type | End date |
---|---|---|
30AL0788786 | ASSOCIATE BROKER | 2025-12-28 |
10301210097 | ASSOCIATE BROKER | 2025-05-30 |
10491212227 | LIMITED LIABILITY BROKER | 2025-02-27 |
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) |
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