Name: | ISLAND POINT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1994 (31 years ago) |
Date of dissolution: | 23 Jul 2015 |
Entity Number: | 1821803 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2305 GRAND AVENUE, BALDWIN, NY, United States, 11510 |
Principal Address: | JEROME MURPHY, 2305 GRAND AVE, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD CHESNEY | Chief Executive Officer | JEROME MURPHY, 2305 GRAND AVE, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2305 GRAND AVENUE, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-18 | 1994-12-21 | Address | 2303 GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150723000867 | 2015-07-23 | CERTIFICATE OF DISSOLUTION | 2015-07-23 |
120621002306 | 2012-06-21 | BIENNIAL STATEMENT | 2012-05-01 |
100630002473 | 2010-06-30 | BIENNIAL STATEMENT | 2010-05-01 |
080514002566 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
060516003734 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State