Search icon

ISLAND ESTATES MANAGEMENT, INC.

Company Details

Name: ISLAND ESTATES MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1997 (28 years ago)
Date of dissolution: 14 Jul 2011
Entity Number: 2179608
ZIP code: 10019
County: Suffolk
Place of Formation: New York
Principal Address: 216A LAKEVILLE RD, GREAT NECK, NY, United States, 11020
Address: 330 WEST 58TH ST, STE 306, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 WEST 58TH ST, STE 306, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
HARVEY GESSIN Chief Executive Officer 216A LAKEVILLE RD, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2003-10-01 2007-09-19 Address 8 CORPORATE CENTER DR #103, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2003-10-01 2007-09-19 Address 8 CORPORATE CENTER DR #103, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2001-10-03 2003-10-01 Address 5044 EXPRESSWAY DR SOUTH, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2001-10-03 2003-10-01 Address 5044 EXPRESSWAY DR SOUTH, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1997-09-11 2007-09-19 Address SUITE 1200, 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110714000333 2011-07-14 CERTIFICATE OF DISSOLUTION 2011-07-14
070919002132 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051103003634 2005-11-03 BIENNIAL STATEMENT 2005-09-01
031001002170 2003-10-01 BIENNIAL STATEMENT 2003-09-01
011003002693 2001-10-03 BIENNIAL STATEMENT 2001-09-01
970911000637 1997-09-11 CERTIFICATE OF INCORPORATION 1997-09-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State