Name: | ILS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1999 (25 years ago) |
Entity Number: | 2455997 |
ZIP code: | 11598 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1114 FORDHAM LN, WOODMERE, NY, United States, 11598 |
Principal Address: | 1114 FORDHAM LANE, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1114 FORDHAM LN, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
SEYMOUR M SCHLESSEL | Chief Executive Officer | 1114 FORDHAM LANE, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-01 | 2007-12-04 | Address | 1114 FORDHAM LANE, WOODMERE, NY, 11598, 1029, USA (Type of address: Chief Executive Officer) |
2002-03-20 | 2003-12-01 | Address | 1114 FORDHAM LN, WOODMERE, NY, 11598, 1029, USA (Type of address: Chief Executive Officer) |
2002-03-20 | 2003-12-01 | Address | 1114 FORDHAM LN, WOODMERE, NY, 11598, 1029, USA (Type of address: Principal Executive Office) |
1999-12-31 | 2002-03-20 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091215002763 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
071204002568 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060119003477 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031201002845 | 2003-12-01 | BIENNIAL STATEMENT | 2003-12-01 |
020320002557 | 2002-03-20 | BIENNIAL STATEMENT | 2001-12-01 |
991231000222 | 1999-12-31 | CERTIFICATE OF INCORPORATION | 1999-12-31 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State