Search icon

ISLAND EQUITY MORTGAGE INC.

Headquarter

Company Details

Name: ISLAND EQUITY MORTGAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 2001 (24 years ago)
Date of dissolution: 10 Dec 2008
Entity Number: 2693034
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 555 BROADHOLLOW RD, STE 203, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 BROADHOLLOW RD, STE 203, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ERNESTO PUTERI Chief Executive Officer 555 BROADHOLLOW RD, STE 203, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
F04000003169
State:
FLORIDA
Type:
Headquarter of
Company Number:
0839691
State:
CONNECTICUT

History

Start date End date Type Value
2002-02-04 2003-02-27 Name ISLAND EQUITY FUNDING INC.
2001-11-16 2002-02-04 Name UNITED HOME CONSULTANTS INC.
2001-10-26 2001-11-16 Name UNITED COAST FUNDING CORP.
2001-10-26 2003-09-30 Address 50 HARRISON AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081210000125 2008-12-10 CERTIFICATE OF DISSOLUTION 2008-12-10
071102002969 2007-11-02 BIENNIAL STATEMENT 2007-10-01
051118002038 2005-11-18 BIENNIAL STATEMENT 2005-10-01
030930002479 2003-09-30 BIENNIAL STATEMENT 2003-10-01
030227000484 2003-02-27 CERTIFICATE OF AMENDMENT 2003-02-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State