Name: | ISLAND CAROUSEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2001 (24 years ago) |
Branch of: | ISLAND CAROUSEL, INC., Florida (Company Number H52823) |
Entity Number: | 2608653 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Florida |
Principal Address: | 1401 NORTH COLLIER BLVD, MARCO ISLAND, FL, United States, 34145 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM CHRIST | Chief Executive Officer | 1401 NORTH COLLIER BLVD, MARCO ISLAND, FL, United States, 34145 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-02 | 2024-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-02-15 | 2024-07-10 | Address | 1401 NORTH COLLIER BLVD, MARCO ISLAND, FL, 34145, USA (Type of address: Chief Executive Officer) |
2014-02-11 | 2024-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-02-11 | 2021-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-06-26 | 2014-02-11 | Address | SOURCE MALL CAROUSEL, 1504 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710004263 | 2024-07-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-07-09 |
210202061646 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190206060717 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170215006062 | 2017-02-15 | BIENNIAL STATEMENT | 2017-02-01 |
150202007157 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State