ISLAND NAUTICAL CANVAS INC.

Name: | ISLAND NAUTICAL CANVAS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2000 (25 years ago) |
Entity Number: | 2568308 |
ZIP code: | 10543 |
County: | Bronx |
Place of Formation: | New York |
Address: | 161 E. Boston Post Road, Mamaroneck, NY, United States, 10543 |
Principal Address: | 2 CRAIG COURT, Stamford, CT, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK PLOCH | Chief Executive Officer | 161 E. BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
C/O MARK PLOCH | DOS Process Agent | 161 E. Boston Post Road, Mamaroneck, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2024-04-05 | Address | 161 E. BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-05 | Address | 225 FORDHAM ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer) |
2020-10-09 | 2024-04-05 | Address | 225 FORDHAM STREET, BRONX, NY, 06903, USA (Type of address: Service of Process) |
2002-10-16 | 2014-10-08 | Address | 3 WINDWARD LANE, BRONX, NY, 10464, USA (Type of address: Principal Executive Office) |
2002-10-16 | 2024-04-05 | Address | 225 FORDHAM ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405000962 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
201009060181 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
181001006249 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006236 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141008006557 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State