Search icon

ALL ISLAND ENERGY MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL ISLAND ENERGY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2000 (25 years ago)
Date of dissolution: 18 Jan 2022
Entity Number: 2461896
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 145 SANDY HOLLOW ROAD, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 SANDY HOLLOW ROAD, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
WILLIAM J VAN DYKE Chief Executive Officer 145 SANDY HOLLOW ROAD, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2008-01-29 2022-04-13 Address 145 SANDY HOLLOW ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2008-01-29 2022-04-13 Address 145 SANDY HOLLOW ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2002-01-14 2008-01-29 Address 34 DICKINSON AVE, EAST NORTHPORT, NY, 11731, 1131, USA (Type of address: Chief Executive Officer)
2002-01-14 2008-01-29 Address 34 DICKINSON AVE, EAST NORTHPORT, NY, 11731, 1131, USA (Type of address: Principal Executive Office)
2000-01-14 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220413001364 2022-01-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-18
130211000639 2013-02-11 CERTIFICATE OF AMENDMENT 2013-02-11
120213002022 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100126002054 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080129002257 2008-01-29 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State