Name: | ISLAND JUMP & PARTY RENTALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2001 (24 years ago) |
Entity Number: | 2633302 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 655 WESTBURY AVENUE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES HENRY BURKE, IV | DOS Process Agent | 655 WESTBURY AVENUE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
CHARLES HENRY BURKE, IV | Chief Executive Officer | 655 WESTBURY AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-09 | 2011-06-23 | Address | 655 WESTBURY AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2007-05-09 | 2011-06-23 | Address | 655 WESTBURY AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2007-05-09 | 2011-06-23 | Address | 655 WESTBURY AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2005-05-16 | 2007-05-09 | Address | 244 ROSLYN AVE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2003-03-27 | 2007-05-09 | Address | 244 ROSLYN AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2003-03-27 | 2007-05-09 | Address | 244 ROSLYN AVE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office) |
2001-04-30 | 2005-05-16 | Address | 244 ROSLYN AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110623003090 | 2011-06-23 | BIENNIAL STATEMENT | 2011-04-01 |
090508002486 | 2009-05-08 | BIENNIAL STATEMENT | 2009-04-01 |
070509003057 | 2007-05-09 | BIENNIAL STATEMENT | 2007-04-01 |
050516002400 | 2005-05-16 | BIENNIAL STATEMENT | 2005-04-01 |
030327002197 | 2003-03-27 | BIENNIAL STATEMENT | 2003-04-01 |
010430000291 | 2001-04-30 | CERTIFICATE OF INCORPORATION | 2001-04-30 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State