Search icon

ISLAND CARDS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND CARDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1999 (26 years ago)
Date of dissolution: 23 Mar 2021
Entity Number: 2352980
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: JOSEPH WEILL, 142 WOODBINE AVE, MERRICK, NY, United States, 11566
Principal Address: 142 WOODBINE AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSEPH WEILL, 142 WOODBINE AVE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
JOSEPH WEILL Chief Executive Officer 142 WOODBINE AVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2011-03-21 2013-03-28 Address PATRICIA WEILL, 142 WOODBINE AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2011-03-21 2013-03-28 Address 142 WOODBINE AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2011-03-21 2013-03-28 Address 142 WOODBINE AVENUE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2007-03-21 2011-03-21 Address 142 WOODBINE AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2001-03-27 2011-03-21 Address 142 WOODBINE AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210323000696 2021-03-23 CERTIFICATE OF DISSOLUTION 2021-03-23
130328002467 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110321002108 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090302003469 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070321002326 2007-03-21 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State