GILLIGAN'S ISLAND, INC.

Name: | GILLIGAN'S ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1995 (30 years ago) |
Entity Number: | 1882523 |
ZIP code: | 13460 |
County: | Broome |
Place of Formation: | New York |
Address: | 64 N MAIN ST, SHERBURNE, NY, United States, 13460 |
Principal Address: | 261 BANARD ROAD, SHERBURNE, NY, United States, 13460 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 N MAIN ST, SHERBURNE, NY, United States, 13460 |
Name | Role | Address |
---|---|---|
MICHAEL LAGOE | Chief Executive Officer | PO BOX 843, 64 N MAIN ST, SHERBURNE, NY, United States, 13460 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-11 | 2013-04-26 | Address | 261 BENARD ROAD, SHERBURNE, NY, 13460, USA (Type of address: Principal Executive Office) |
2005-06-20 | 2009-02-11 | Address | PO BOX 843, 64 N MAIN ST, SHERBURNE, NY, 13460, USA (Type of address: Chief Executive Officer) |
2005-06-20 | 2009-02-11 | Address | 64 N MAIN ST, SHERBURNE, NY, 13460, USA (Type of address: Service of Process) |
2005-06-20 | 2009-02-11 | Address | 166 SAWYER RD, SHERBURNE, NY, 13460, USA (Type of address: Principal Executive Office) |
2001-01-25 | 2005-06-20 | Address | 64 N MAIN ST, SHERBURNE, NY, 13460, 0843, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130426006049 | 2013-04-26 | BIENNIAL STATEMENT | 2013-01-01 |
110224002930 | 2011-02-24 | BIENNIAL STATEMENT | 2011-01-01 |
090211002714 | 2009-02-11 | BIENNIAL STATEMENT | 2009-01-01 |
050620002175 | 2005-06-20 | BIENNIAL STATEMENT | 2005-01-01 |
030115002618 | 2003-01-15 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State