Search icon

ISLANDIA CHARTERING, INC.

Company Details

Name: ISLANDIA CHARTERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1993 (32 years ago)
Date of dissolution: 16 Apr 2013
Entity Number: 1697624
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 1363-2 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RITA R CIPRIANO Chief Executive Officer 1363-2 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1363-2 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2001-02-06 2005-02-22 Address 1373-22 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2001-02-06 2005-02-22 Address 1373-22 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1995-10-27 2001-02-06 Address 1373-22 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1995-10-27 2001-02-06 Address 1373-22 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1995-10-27 2005-02-22 Address 1373-22 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130416001140 2013-04-16 CERTIFICATE OF DISSOLUTION 2013-04-16
130114006670 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110114003278 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090106002781 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070109002191 2007-01-09 BIENNIAL STATEMENT 2007-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State