Search icon

ILS ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1114 FORDHAM LN, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
SEYMOUR M SCHLESSEL Chief Executive Officer 1114 FORDHAM LANE, WOODMERE, NY, United States, 11598

History

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)

Filings

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