Search icon

INTERACTIVE ISLAND SUPPLIES INC.

Headquarter

Company Details

Name: INTERACTIVE ISLAND SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1995 (30 years ago)
Date of dissolution: 28 Jun 2000
Entity Number: 1908528
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 100-C JEFRYN BLVD., DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-C JEFRYN BLVD., DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
THEODORE NICOLS Chief Executive Officer 24 WEST RAILROAD AVE., #204, TENAFLY, NJ, United States, 07670

Links between entities

Type:
Headquarter of
Company Number:
F96000004630
State:
FLORIDA

History

Start date End date Type Value
1995-03-30 1997-05-06 Address 600-27 PORTION RD, STE 143, RONKONKAMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000628000840 2000-06-28 CERTIFICATE OF DISSOLUTION 2000-06-28
990331002172 1999-03-31 BIENNIAL STATEMENT 1999-03-01
970506002105 1997-05-06 BIENNIAL STATEMENT 1997-03-01
950330000180 1995-03-30 CERTIFICATE OF INCORPORATION 1995-03-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State